CROWD PROPERTY LIMITED

54 Hagley Road 54 Hagley Road, Birmingham, B16 8PE, West Midlands, England
StatusACTIVE
Company No.08764786
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CROWD PROPERTY LIMITED is an active private limited company with number 08764786. It was incorporated 10 years, 6 months, 23 days ago, on 06 November 2013. The company address is 54 Hagley Road 54 Hagley Road, Birmingham, B16 8PE, West Midlands, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Resolution

Date: 01 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-26

Charge number: 087647860001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Capital : 13,729.25 GBP

Date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mary Tilt

Termination date: 2023-03-10

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mr Stephen Morgan

Documents

View document PDF

Memorandum articles

Date: 23 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 10 Jul 2021

Category: Capital

Type: SH01

Capital : 13,098.14 GBP

Date: 2021-07-10

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark St John Stephens

Change date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark St John Stephens

Appointment date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charles Mould

Change date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wyndham Hope Zutshi

Termination date: 2021-01-04

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 12,274.04 GBP

Date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Wyndham Hope Zutshi

Change date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Mrs Pamela Mary Tilt

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-15

Officer name: Mr John Charles Mould

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Mr Simon Wyndham Hope Zutshi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: , 123 Crown House Hagley Road, Birmingham, B16 8LD

New address: 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Barker

Termination date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2018

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Capital : 11,481.99 GBP

Date: 2017-12-20

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Simon Wyndham Hope Zutshi

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-14

Psc name: Mr Simon Wyndham Hope Zutshi

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2017

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE

Old address: , 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Change date: 2016-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Crain

Termination date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Wyndham Hope Zutshi

Change date: 2013-12-18

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-29

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Capital : 10,000.00 GBP

Date: 2014-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Michael Charles Bristow

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-07

Officer name: Mr Paul Anthony Crain

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hall

Appointment date: 2014-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: , 155 Newton Drive, Blackpool, FY3 8LZ, England

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Julie Barker

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOGAN LONDON LIMITED

HOPPINGWOOD FARM,LONDON,SW20 0AB

Number:07870240
Status:ACTIVE
Category:Private Limited Company

DIBRA FAST FOOD LTD

80 BELMONT AVENUE,BARNET,EN4 9LA

Number:11013335
Status:ACTIVE
Category:Private Limited Company

DOUGHBALL (SCOTLAND) LTD.

24 GREENHILL AVENUE,GLASGOW,G46 6QX

Number:SC266517
Status:ACTIVE
Category:Private Limited Company
Number:CE017184
Status:ACTIVE
Category:Charitable Incorporated Organisation

PALACE CAPITAL (NEWCASTLE) LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05348319
Status:ACTIVE
Category:Private Limited Company

PORKY'S SKI HUTTE LIMITED

C/O JKS ACCOUNTANTS LIMITED HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:11011201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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