CROWNMEDE PROPERTIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/03/257 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-07

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MS TANYA LISA BIELSCHOWSKY / 03/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MS TANYA LISA BIELSCHOWSKY / 21/06/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM TREMAR GREEN LANE STANMORE MIDDX HA7 3AA

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAN SPENCER / 21/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA LISA BIELSCHOWSKY / 21/06/2017

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1624 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/03/1523 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1427 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED JOHN IAN SPENCER

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/03/1111 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/03/108 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LISA BIELSCHOWSKY / 01/03/2010

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH

View Document

07/10/097 October 2009 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

02/06/092 June 2009 DIRECTOR APPOINTED TANYA LISA BIELSCHOWSKY

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/03/093 March 2009 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