CROWFIELD HOUSE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03340021 |
Category | Private Limited Company |
Incorporated | 25 Mar 1997 |
Age | 27 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2013 |
Years | 10 years, 6 months, 22 days |
SUMMARY
CROWFIELD HOUSE MANAGEMENT LIMITED is an dissolved private limited company with number 03340021. It was incorporated 27 years, 2 months, 24 days ago, on 25 March 1997 and it was dissolved 10 years, 6 months, 22 days ago, on 26 November 2013. The company address is Wentworth House Wentworth House, Whiteley, PO15 7FJ, Hampshire.
Company Fillings
Termination secretary company with name termination date
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morley and Scott Corporate Services Limited
Termination date: 2011-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2011
Action Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-04-04
Officer name: Nicholas James Menges
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Victoria Cunningham
Documents
Restoration order of court
Date: 11 Aug 2011
Category: Restoration
Type: AC92
Documents
Gazette filings brought up to date
Date: 31 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Menges
Documents
Termination director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Honey
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Appoint corporate secretary company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Morley and Scott Corporate Services Limited
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: 99 London Road North End Portsmouth Hampshire PO2 0BN
Change date: 2010-05-11
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david richard honey
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary richard bennetta
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director kenneth ross
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from flint house mill lane langstone havant hampshire PO9 1RX
Documents
Legacy
Date: 09 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 22 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary michael windle
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from citygate st james boulevard newcastle upon tyne NE1 4JE
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director alexander greaves
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director mark robson
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth james gordon harvey ross
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed richard david bennetta
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director debra yudolph
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary marie glanville
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael patrick windle
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director marie glanville
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 13 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 13/07/06 from: 5 wallbrook court north hinksey lane botley, oxford oxfordshire OX2 0QS
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with made up date
Date: 16 Jun 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/02; full list of members
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 16/06/02 from: no 1 portland place london W1N 3AA
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/01; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Gazette filings brought up to date
Date: 23 Jan 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 23 Jan 2001
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 08 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with made up date
Date: 08 Jan 2001
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 31/10/00 from: painters hall little trinity lane london EC4V 2AP
Documents
Legacy
Date: 05 Sep 2000
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: painters hall little trinity lane london EC4V 2AP
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/00; full list of members
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/04/00
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/99; full list of members
Documents
Resolution
Date: 04 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/98; full list of members
Documents
Legacy
Date: 18 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 12/03/98 from: 43 fetter lane london EC4A 1NA
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
61 WING DRIVE FISHTOFT,BOSTON,PE21 0NT
Number: | 11860223 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 DERBY ROAD,DERBY,DE72 3HA
Number: | 04333333 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HALL,NORTHWICH,CW8 4DU
Number: | 07510644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 09552588 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRS HOTEL 191 DRAGON LANE,PRESCOT,L35 3QU
Number: | 07612837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THEISSMAN CONSTRUCTION LIMITED
38B HIGH STREET,BRISTOL,BS18 1DX
Number: | 02595859 |
Status: | LIQUIDATION |
Category: | Private Limited Company |