CROWNTREE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Previous accounting period extended from 2025-02-28 to 2025-03-31 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-02-29 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 08/11/238 November 2023 | Registered office address changed from 3 Tooting Bec Gardens Streatham London SW16 1QY to 2 Station Approach Stoneleigh Epsom KT19 0QZ on 2023-11-08 |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 29/03/1929 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043833820003 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/11/1726 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/04/1614 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 14/05/1514 May 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 17/04/1517 April 2015 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 043833820003 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/03/1428 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 27/04/1327 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/04/1212 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O A P SMITH & CO THE KENLEY 83 HIGHER DRIVE PURLEY SURREY CR8 2HN |
| 12/01/1112 January 2011 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/08/1018 August 2010 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER |
| 13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1343A LONDON ROAD A P HOUSE NORBURY LONDON SW16 4BE |
| 13/05/1013 May 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 08/05/108 May 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 06/04/106 April 2010 | FIRST GAZETTE |
| 25/09/0925 September 2009 | 28/02/08 TOTAL EXEMPTION FULL |
| 14/08/0914 August 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 26/05/0926 May 2009 | FIRST GAZETTE |
| 24/09/0824 September 2008 | 28/02/07 TOTAL EXEMPTION FULL |
| 24/09/0824 September 2008 | RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS |
| 16/08/0716 August 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
| 28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/06 |
| 28/09/0628 September 2006 | SECRETARY RESIGNED |
| 02/09/062 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/08/0629 August 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
| 17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05 |
| 09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
| 09/06/069 June 2006 | DIRECTOR RESIGNED |
| 09/06/069 June 2006 | NEW SECRETARY APPOINTED |
| 03/06/063 June 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 43 MITCHAM ROAD TOOTING LONDON SW17 9PB |
| 06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 17/03/0517 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
| 25/06/0425 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
| 05/03/045 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
| 17/09/0317 September 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
| 15/04/0315 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
| 13/09/0213 September 2002 | SECRETARY RESIGNED |
| 13/09/0213 September 2002 | DIRECTOR RESIGNED |
| 13/09/0213 September 2002 | NEW SECRETARY APPOINTED |
| 13/09/0213 September 2002 | NEW DIRECTOR APPOINTED |
| 13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 3 AMBASSADOR HOUSE WOLSELEY ROAD HARROW MIDDLESEX HA3 5RT |
| 09/03/029 March 2002 | REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ |
| 27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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