CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED
Status | ACTIVE |
Company No. | 03773205 |
Category | Private Limited Company |
Incorporated | 19 May 1999 |
Age | 24 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CROWN CONSTRUCTION (DEVELOPMENTS) LIMITED is an active private limited company with number 03773205. It was incorporated 24 years, 11 months, 17 days ago, on 19 May 1999. The company address is St James House Albert Court St James House Albert Court, Ripley, DE5 3AQ, Derbyshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 26 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
New address: St James House Albert Court Peasehill Road Ripley Derbyshire DE5 3AQ
Old address: St Helen's House King Street Derby DE1 3EE
Change date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2016
Action Date: 21 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037732050003
Charge creation date: 2016-10-21
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 10 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037732050002
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2014
Action Date: 13 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037732050002
Charge creation date: 2014-10-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037732050001
Charge creation date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Move registers to sail company
Date: 15 Jun 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Move registers to sail company
Date: 25 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Certificate change of name company
Date: 16 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (1833) LIMITED\certificate issued on 19/07/99
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 30/11/99
Documents
Legacy
Date: 16 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 16/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BRITALIA DOOR PRODUCTS LIMITED
UNIT 8,CARDIFF,CF10 5DF
Number: | 05119635 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 HIGH STREET,SLOUGH,SL3 8NG
Number: | 11386239 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MARKET HILL,SAFFRON WALDEN,CB10 1HQ
Number: | 07730044 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 UNION STREET,CLITHEROE,BB7 2NH
Number: | 11479162 |
Status: | ACTIVE |
Category: | Private Limited Company |
160/4 GLASGOW ROAD,EDINBURGH,EH12 8LS
Number: | SC585830 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 HOWARD BUSINESS PARK,WALTHAM ABBEY,EN9 1XE
Number: | 03566804 |
Status: | ACTIVE |
Category: | Private Limited Company |