CROWN PARK (CHESTER) MANAGEMENT LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.08109886
Category
Incorporated18 Jun 2012
Age12 years, 2 days
JurisdictionEngland Wales

SUMMARY

CROWN PARK (CHESTER) MANAGEMENT LIMITED is an active with number 08109886. It was incorporated 12 years, 2 days ago, on 18 June 2012. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Change date: 2024-06-10

Old address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England

Change date: 2023-01-09

New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-14

Officer name: Wl Estate Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2021-07-14

Old address: 17 Regan Way Beeston Nottingham NG9 6RZ England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

Change date: 2021-04-15

New address: 17 Regan Way Beeston Nottingham NG9 6RZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cp Bigwood Management Llp

Termination date: 2021-03-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-08

Officer name: Wl Estate Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

Change date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Morrison

Notification date: 2019-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Termination date: 2019-01-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cp Bigwood Management Llp

Appointment date: 2019-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Lynton Dudgeon

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynton Dudgeon

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-30

Officer name: Joanne Morrison

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2018

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynton Dudgeon

Notification date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cpbigwood Management Llp

Termination date: 2018-02-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-19

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: 45 Summer Row Birmingham B3 1JJ

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Darrell Phillip White

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Lynton Dudgeon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-26

Officer name: Cpbigwood Management Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-26

Officer name: Robert Simonds

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Carnegie

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell Phillip White

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 FOODIES LIMITED

12 PARK LANE,READING,RG31 5DL

Number:08279352
Status:ACTIVE
Category:Private Limited Company

ALEALE CONSTRUCTION LTD

1 LONDON ROAD,HOOK,RG27 9EH

Number:11709291
Status:ACTIVE
Category:Private Limited Company

ANA ASSETS LTD

28 HATHAWAY DRIVE,GLASGOW,G46 7AD

Number:SC617284
Status:ACTIVE
Category:Private Limited Company

BELLA SERA LTD

15 ROCHDALE ROAD EAST,HEYWOOD,OL10 4DX

Number:08705933
Status:ACTIVE
Category:Private Limited Company

LORDSGROVE MANAGEMENT COMPANY LIMITED

10 HAWTHORN CLOSE,SURREY,SM7 1ND

Number:02824430
Status:ACTIVE
Category:Private Limited Company

OPAR SOLUTIONS LTD

103 WINDMILL DRIVE,RICKMANSWORTH,WD3 3FB

Number:07097113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source