CROWN PROPERTIES & LEISURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Notification of Surinder Singh Dhatt as a person with significant control on 2024-09-16

View Document

01/03/251 March 2025 Cessation of Manmohan Singh Saini as a person with significant control on 2024-09-16

View Document

01/03/251 March 2025 Satisfaction of charge 056757920001 in full

View Document

01/03/251 March 2025 Cessation of Sanjeev Singh Poonia as a person with significant control on 2025-02-21

View Document

01/03/251 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Sanjeev Singh Poonia as a director on 2025-02-21

View Document

28/02/2528 February 2025 Termination of appointment of Manmohan Singh Saini as a director on 2025-02-21

View Document

28/02/2528 February 2025 Termination of appointment of Manmohan Singh Saini as a secretary on 2025-02-21

View Document

26/02/2526 February 2025 Termination of appointment of Surinder Singh Dhatt as a director on 2025-02-21

View Document

26/02/2526 February 2025 Registration of charge 056757920002, created on 2025-02-21

View Document

26/02/2526 February 2025 Appointment of Mr Surinder Singh Dhatt as a director on 2025-02-21

View Document

26/02/2526 February 2025 Appointment of Mr Surinder Singh Dhatt as a director on 2025-02-21

View Document

26/02/2526 February 2025 Appointment of Mr Amarveer Singh Dhatt as a director on 2025-02-21

View Document

26/02/2526 February 2025 Registration of charge 056757920003, created on 2025-02-21

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Registered office address changed from 8 Waltham Road Woodlands Park Maidenhead SL6 3NH to 139 Vicarage Farm Road Hounslow United Kingdom TW5 0AA on 2023-09-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056757920001

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH POONIA / 01/09/2012

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH POONIA / 01/09/2012

View Document

23/12/1223 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/02/116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV POONIA / 16/01/2009

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 APPT OFF & AUD, ALL SHR 16/01/06

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company