CROWNMEAD HOMES LTD
Status | ACTIVE |
Company No. | 03801245 |
Category | Private Limited Company |
Incorporated | 06 Jul 1999 |
Age | 24 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CROWNMEAD HOMES LTD is an active private limited company with number 03801245. It was incorporated 24 years, 10 months, 25 days ago, on 06 July 1999. The company address is Warwick House Warwick House, Sunningdale, SL5 9PJ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 25 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-12
Psc name: Mr Paul Anthony Coop
Documents
Change to a person with significant control
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-12
Psc name: Mrs Alison Coop
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-12
Old address: C/O Suite 77 Frimley House 35 High Street Frimley Camberley Surrey GU16 7JQ
New address: Warwick House Fireball Hill Sunningdale SL5 9PJ
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Sep 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038012450008
Charge creation date: 2019-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038012450006
Charge creation date: 2019-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038012450007
Charge creation date: 2019-09-20
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038012450003
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Legacy
Date: 21 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Capital
Type: SH19
Date: 2019-03-21
Capital : 98 GBP
Documents
Legacy
Date: 21 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/02/19
Documents
Resolution
Date: 21 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 14 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date
Date: 29 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 12 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038012450004
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-12
Charge number: 038012450005
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038012450004
Charge creation date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Capital name of class of shares
Date: 18 Dec 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Dec 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-11-01
Documents
Mortgage create with deed with charge number
Date: 23 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038012450003
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Coop
Documents
Change person director company with change date
Date: 19 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Coop
Change date: 2013-03-01
Documents
Certificate change of name company
Date: 16 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saxby homes LTD\certificate issued on 16/01/13
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Change registered office address company with date old address
Date: 13 Sep 2011
Action Date: 13 Sep 2011
Category: Address
Type: AD01
Old address: Suite 77 Frimley House 5 the Parade High Street Frimley Surrey GU16 7JQ
Change date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Coop
Change date: 2010-07-06
Documents
Change person secretary company with change date
Date: 27 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Alison Coop
Change date: 2010-07-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 06 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-06
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison coop / 05/07/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul coop / 05/07/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 60 wokingham road crowthorne berkshire RG45 7QA
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 03 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed recess options LIMITED\certificate issued on 03/09/03
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Legacy
Date: 04 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/00; full list of members
Documents
Legacy
Date: 27 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 30/06/00
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 13/07/99 from: 24 station road aldershot hampshire GU11 1HT
Documents
Some Companies
LYNTON HOUSE,THORNTON HEATH,CR7 7EQ
Number: | 02127392 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 YEOSFIELD,RISELEY,RG7 1SG
Number: | 07219039 |
Status: | ACTIVE |
Category: | Private Limited Company |
491 DAVIDSON ROAD,CROYDON,CR0 6DT
Number: | 09739844 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LOVERIDGE AVENUE,BEDFORD,MK42 8SG
Number: | 06129078 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F HOWLAND BUSINESS PARK,THAME,OX9 3GQ
Number: | 08703347 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO-FIX SMART ALLOY REPAIRS LTD
2 FOXHUNTER WALK,BILLERICAY,CM11 1ED
Number: | 11720402 |
Status: | ACTIVE |
Category: | Private Limited Company |