CROWNLEAF DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/04/1415 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON LEONARD RUPESINGHE / 01/02/2011

View Document

06/06/116 June 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY AMANDA SIMUNIC

View Document

20/04/0920 April 2009 SECRETARY APPOINTED SIMON BESTER

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM:
SECURITY HOUSE
485 HALE END ROAD
LONDON
E4 9PT

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM:
SUITE 24718
72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information