Download leads from Nexok and grow your business. Find out more

Crown Street Properties Limited

Documents

Total Documents148
Total Pages720

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020
20 October 2020Confirmation statement made on 10 October 2020 with no updates
16 December 2019Total exemption full accounts made up to 31 March 2019
28 October 2019Confirmation statement made on 10 October 2019 with no updates
27 November 2018Total exemption full accounts made up to 31 March 2018
15 November 2018Termination of appointment of Simon Henry Bowdler as a secretary on 1 April 2017
15 October 2018Confirmation statement made on 10 October 2018 with no updates
22 December 2017Total exemption full accounts made up to 31 March 2017
2 November 2017Confirmation statement made on 10 October 2017 with no updates
2 November 2017Confirmation statement made on 10 October 2017 with no updates
7 January 2017Total exemption small company accounts made up to 31 March 2016
7 January 2017Total exemption small company accounts made up to 31 March 2016
10 November 2016Confirmation statement made on 10 October 2016 with updates
10 November 2016Confirmation statement made on 10 October 2016 with updates
7 January 2016Total exemption small company accounts made up to 31 March 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
27 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
4 January 2014Total exemption small company accounts made up to 31 March 2013
4 January 2014Total exemption small company accounts made up to 31 March 2013
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
3 January 2013Total exemption small company accounts made up to 31 March 2012
3 January 2013Total exemption small company accounts made up to 31 March 2012
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
19 October 2009Director's details changed for Anthony Simon Peers on 10 October 2009
19 October 2009Director's details changed for Benjamin James Peers on 10 October 2009
19 October 2009Director's details changed for Mrs Margaret Ann Peers on 10 October 2009
19 October 2009Director's details changed for Mrs Margaret Ann Peers on 10 October 2009
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
19 October 2009Director's details changed for Benjamin James Peers on 10 October 2009
19 October 2009Director's details changed for Anthony Simon Peers on 10 October 2009
19 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
27 October 2008Total exemption small company accounts made up to 31 March 2008
27 October 2008Total exemption small company accounts made up to 31 March 2008
22 October 2008Return made up to 10/10/08; full list of members
22 October 2008Return made up to 10/10/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
30 November 2007New secretary appointed
30 November 2007New secretary appointed
29 October 2007Return made up to 10/10/07; full list of members
29 October 2007Return made up to 10/10/07; full list of members
31 May 2007Particulars of mortgage/charge
31 May 2007Particulars of mortgage/charge
18 January 2007Total exemption small company accounts made up to 31 March 2006
18 January 2007Total exemption small company accounts made up to 31 March 2006
22 November 2006Secretary resigned
22 November 2006Secretary resigned
17 November 2006Return made up to 10/10/06; full list of members
17 November 2006Return made up to 10/10/06; full list of members
20 July 2006Particulars of mortgage/charge
20 July 2006Particulars of mortgage/charge
1 December 2005Total exemption small company accounts made up to 31 March 2005
1 December 2005Total exemption small company accounts made up to 31 March 2005
14 October 2005Return made up to 10/10/05; full list of members
14 October 2005Registered office changed on 14/10/05 from: hopstone lea, claverley wolverhampton WV5 7BW
14 October 2005Director's particulars changed
14 October 2005Director's particulars changed
14 October 2005Return made up to 10/10/05; full list of members
14 October 2005Registered office changed on 14/10/05 from: hopstone lea, claverley wolverhampton WV5 7BW
25 April 2005New director appointed
25 April 2005New director appointed
12 April 2005New secretary appointed
12 April 2005New secretary appointed
25 October 2004Return made up to 10/10/04; full list of members
25 October 2004Return made up to 10/10/04; full list of members
10 August 2004Total exemption small company accounts made up to 31 March 2004
10 August 2004Total exemption small company accounts made up to 31 March 2004
4 February 2004Accounts for a small company made up to 31 March 2003
4 February 2004Accounts for a small company made up to 31 March 2003
7 January 2004Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
7 January 2004Return made up to 10/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
15 November 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
15 November 2002Return made up to 10/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
18 August 2002Director resigned
18 August 2002Director resigned
18 August 2002New director appointed
18 August 2002New director appointed
23 July 2002Full accounts made up to 31 March 2002
23 July 2002Full accounts made up to 31 March 2002
17 October 2001Return made up to 10/10/01; full list of members
17 October 2001Return made up to 10/10/01; full list of members
16 August 2001Full accounts made up to 31 March 2001
16 August 2001Full accounts made up to 31 March 2001
17 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
17 October 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
13 October 2000Accounting reference date extended from 30/09/00 to 31/03/01
13 October 2000Accounting reference date extended from 30/09/00 to 31/03/01
2 October 2000Registered office changed on 02/10/00 from: queensway house 57 livery street birmingham B3 1HA
2 October 2000Registered office changed on 02/10/00 from: queensway house 57 livery street birmingham B3 1HA
16 March 2000Full accounts made up to 30 September 1999
16 March 2000Full accounts made up to 30 September 1999
4 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
4 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
3 November 1999New secretary appointed
3 November 1999New secretary appointed
24 February 1999Full accounts made up to 30 September 1998
24 February 1999Full accounts made up to 30 September 1998
22 October 1998Return made up to 10/10/98; full list of members
22 October 1998Return made up to 10/10/98; full list of members
18 September 1998Accounting reference date shortened from 05/04/99 to 30/09/98
18 September 1998Accounting reference date shortened from 05/04/99 to 30/09/98
17 September 1998Declaration of satisfaction of mortgage/charge
17 September 1998Declaration of satisfaction of mortgage/charge
15 September 1998Full accounts made up to 5 April 1998
15 September 1998Full accounts made up to 5 April 1998
15 September 1998Full accounts made up to 5 April 1998
31 December 1997Full accounts made up to 5 April 1997
31 December 1997Full accounts made up to 5 April 1997
31 December 1997Full accounts made up to 5 April 1997
10 December 1997Return made up to 10/10/97; no change of members
10 December 1997Return made up to 10/10/97; no change of members
4 June 1997Declaration of satisfaction of mortgage/charge
4 June 1997Declaration of satisfaction of mortgage/charge
4 June 1997Declaration of satisfaction of mortgage/charge
4 June 1997Declaration of satisfaction of mortgage/charge
6 January 1997Full accounts made up to 5 April 1996
6 January 1997Full accounts made up to 5 April 1996
6 January 1997Full accounts made up to 5 April 1996
27 October 1996Return made up to 10/10/96; no change of members
27 October 1996Return made up to 10/10/96; no change of members
24 October 1995Return made up to 10/10/95; full list of members
24 October 1995Return made up to 10/10/95; full list of members
18 October 1995Full accounts made up to 5 April 1995
18 October 1995Full accounts made up to 5 April 1995
18 October 1995Full accounts made up to 5 April 1995
16 June 1989Memorandum and Articles of Association
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 June 1989Memorandum and Articles of Association
27 January 1972Certificate of incorporation
27 January 1972Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing