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

Crown Park (Rushden) Limited

Documents

Total Documents51
Total Pages173

Filing History

25 August 2020Confirmation statement made on 28 July 2020 with no updates
28 May 2020Accounts for a dormant company made up to 30 September 2019
29 July 2019Confirmation statement made on 28 July 2019 with no updates
6 June 2019Accounts for a dormant company made up to 30 September 2018
31 July 2018Confirmation statement made on 28 July 2018 with no updates
31 May 2018Accounts for a dormant company made up to 30 September 2017
31 July 2017Confirmation statement made on 28 July 2017 with no updates
31 July 2017Confirmation statement made on 28 July 2017 with no updates
1 June 2017Accounts for a dormant company made up to 30 September 2016
1 June 2017Accounts for a dormant company made up to 30 September 2016
5 September 2016Confirmation statement made on 28 July 2016 with updates
5 September 2016Confirmation statement made on 28 July 2016 with updates
4 July 2016Accounts for a dormant company made up to 30 September 2015
4 July 2016Accounts for a dormant company made up to 30 September 2015
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
11 June 2015Accounts for a dormant company made up to 30 September 2014
11 June 2015Accounts for a dormant company made up to 30 September 2014
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
10 June 2014Accounts for a dormant company made up to 30 September 2013
10 June 2014Accounts for a dormant company made up to 30 September 2013
12 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
12 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
19 June 2013Accounts for a dormant company made up to 30 September 2012
19 June 2013Accounts for a dormant company made up to 30 September 2012
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
24 July 2012Withdraw the company strike off application
24 July 2012First Gazette notice for voluntary strike-off
24 July 2012Withdraw the company strike off application
24 July 2012First Gazette notice for voluntary strike-off
17 July 2012Accounts for a dormant company made up to 30 September 2011
17 July 2012Accounts for a dormant company made up to 30 September 2011
10 July 2012Application to strike the company off the register
10 July 2012Application to strike the company off the register
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
12 July 2011Company name changed deejak residential LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
12 July 2011Company name changed deejak residential LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
24 August 2010Appointment of Mr Derek Leslie Titmuss as a director
24 August 2010Appointment of Mr Derek Leslie Titmuss as a director
24 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011
24 August 2010Current accounting period extended from 31 July 2011 to 30 September 2011
29 July 2010Termination of appointment of Graham Cowan as a director
29 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010
29 July 2010Termination of appointment of Graham Cowan as a director
29 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 July 2010
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing