CROWN PROPERTY SERVICES UK LTD
Status | ACTIVE |
Company No. | 05936237 |
Category | Private Limited Company |
Incorporated | 15 Sep 2006 |
Age | 17 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CROWN PROPERTY SERVICES UK LTD is an active private limited company with number 05936237. It was incorporated 17 years, 8 months, 22 days ago, on 15 September 2006. The company address is Premier House Premier House, Dartford, DA1 1TJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Certificate change of name company
Date: 12 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fpmp LIMITED\certificate issued on 12/10/22
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2018
Action Date: 20 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059362370006
Charge creation date: 2018-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-02-19
Charge number: 059362370004
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Mar 2018
Action Date: 19 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059362370005
Charge creation date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-03
Old address: 92 Murray Grove London N1 7QJ England
New address: Premier House Great Queen Street Dartford DA1 1TJ
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Liquidation receiver cease to act receiver
Date: 17 Mar 2017
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2017
Action Date: 23 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-23
Charge number: 059362370003
Documents
Liquidation receiver appointment of receiver
Date: 13 Jul 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
New address: 92 Murray Grove London N1 7QJ
Old address: Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW
Change date: 2016-03-17
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Move registers to sail company with new address
Date: 13 Oct 2014
Category: Address
Type: AD03
New address: Premier House Great Queen Street Dartford DA1 1TJ
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Mr Kirk Kemp
Documents
Change sail address company with new address
Date: 13 Oct 2014
Category: Address
Type: AD02
New address: Premier House Great Queen Street Dartford DA1 1TJ
Documents
Termination director company with name termination date
Date: 13 Oct 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-27
Officer name: Peter Benjamin Georgiou
Documents
Termination secretary company with name termination date
Date: 13 Oct 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Benjamin Georgiou
Termination date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Old address: Premier House Great Queen Street Dartford Kent DA1 1TJ
Change date: 2014-03-07
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 26 Oct 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-31
Officer name: Mr Peter Benjamin Georgiou
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Benjamin Georgiou
Change date: 2011-08-31
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-31
Officer name: Mr Kirk Kemp
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change registered office address company with date old address
Date: 14 Sep 2010
Action Date: 14 Sep 2010
Category: Address
Type: AD01
Old address: Unit 4 Hadleigh Business Centre 351 London Road - Hadleigh Benfleet Essex SS7 2BT
Change date: 2010-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 13 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/09/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BEAUTY ACADEMY CRYSTAL PALACE LIMITED
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 11521144 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI630657 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 BETHNAL GREEN ROAD,LONDON,E2 6AH
Number: | 10860891 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CADOGAN SQUARE,LONDON,SW1X 0HU
Number: | 10332661 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 11406077 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSHEL SEALS & MOULDINGS LIMITED
BRENT HOUSE,CHELTENHAM,GL51 7AY
Number: | 04522777 |
Status: | ACTIVE |
Category: | Private Limited Company |