CROWTHORNE ASSOCIATES LIMITED

Company Documents

DateDescription
18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/01/2518 January 2025 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Return of final meeting in a members' voluntary winding up

View Document

05/01/245 January 2024 Declaration of solvency

View Document

15/12/2315 December 2023 Resolutions

View Document

15/12/2315 December 2023 Appointment of a voluntary liquidator

View Document

15/12/2315 December 2023 Resolutions

View Document

09/10/239 October 2023 Satisfaction of charge 031281870004 in full

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

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

View Document

10/11/2210 November 2022 Annual return made up to 2002-11-20 with full list of shareholders

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 1996-11-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

23/07/2123 July 2021 Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/09/209 September 2020 SAIL ADDRESS CREATED

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/201 June 2020 PREVSHO FROM 30/03/2020 TO 30/11/2019

View Document

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 ALTER ARTICLES 02/03/2020

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031281870004

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / FOCUS 4 U LTD. / 15/03/2019

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART HAMILTON

View Document

11/07/1911 July 2019 Registered office address changed from , Europa House Southwick Square, Southwick, Brighton, BN42 4FJ, England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-07-11

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / FOCUS 4 U LTD. / 11/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON BN42 4FJ ENGLAND

View Document

03/04/193 April 2019 ADOPT ARTICLES 15/03/2019

View Document

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

View Accounts

30/03/1930 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD.

View Document

30/03/1930 March 2019 CESSATION OF STEWART JOHN HAMILTON AS A PSC

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 CESSATION OF ANDREW JOHN FRENCH AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

22/03/1922 March 2019 Registered office address changed from , Equinox North Great Park Road, Bradley Stoke, Bristol, BS32 4QL, England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2019-03-22

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM EQUINOX NORTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEWART JOHN HAMILTON / 06/04/2016

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM WIGGLESWORTH HOUSE 69 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

23/11/1723 November 2017 Registered office address changed from , Wigglesworth House 69 Southwark Bridge Road, London, SE1 9HH to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2017-11-23

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRENCH

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHILE

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JO HAMILTON

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ANTHONY WHILE

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 8 TAVERN QUAY ROPE STREET LONDON SE16 7TX

View Document

27/09/1127 September 2011 Registered office address changed from , 8 Tavern Quay, Rope Street, London, SE16 7TX on 2011-09-27

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 CURRSHO FROM 05/04/2011 TO 31/03/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Registered office address changed from , Elmstead Southgate Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TJ on 2010-09-22

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM ELMSTEAD SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 26 BROAD STREET WOKINGHAM BERKSHIRE RG40 1AB

View Document

01/09/101 September 2010 Registered office address changed from , 26 Broad Street, Wokingham, Berkshire, RG40 1AB on 2010-09-01

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED STEWART JOHN HAMILTON

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRENCH / 01/12/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O TITCHENERS LTD 27 ELDON SQUARE READING BERKSHIRE RG1 4DP

View Document

07/02/087 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: BAKER TILLY 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0217 September 2002 NC INC ALREADY ADJUSTED 02/04/01

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 £ NC 1000/1200 02/04/01

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: C/O FRASER RUSSELL 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

24/01/0124 January 2001

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA. LONDON. SW3 6NJ.

View Document

16/08/9616 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

20/11/9520 November 1995 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