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

Crowngold Properties Limited

Documents

Total Documents61
Total Pages514

Filing History

2 November 2020Registration of charge 089148980006, created on 27 October 2020
28 February 2020Total exemption full accounts made up to 28 February 2019
27 February 2020Confirmation statement made on 27 February 2020 with no updates
22 November 2019Previous accounting period shortened from 23 February 2019 to 22 February 2019
8 May 2019Total exemption full accounts made up to 28 February 2018
27 February 2019Confirmation statement made on 27 February 2019 with no updates
18 September 2018Registration of charge 089148980005, created on 14 September 2018
30 April 2018Accounts for a small company made up to 28 February 2017
27 February 2018Confirmation statement made on 27 February 2018 with no updates
16 February 2018Previous accounting period shortened from 24 February 2017 to 23 February 2017
21 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017
21 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017
21 April 2017Confirmation statement made on 27 February 2017 with updates
21 April 2017Confirmation statement made on 27 February 2017 with updates
22 March 2017Total exemption full accounts made up to 29 February 2016
22 March 2017Total exemption full accounts made up to 29 February 2016
21 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016
21 February 2017Previous accounting period shortened from 26 February 2016 to 25 February 2016
22 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
22 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016
16 November 2016Satisfaction of charge 089148980002 in full
16 November 2016Satisfaction of charge 089148980004 in full
16 November 2016Satisfaction of charge 089148980003 in full
16 November 2016Satisfaction of charge 089148980002 in full
16 November 2016Satisfaction of charge 089148980003 in full
16 November 2016Satisfaction of charge 089148980004 in full
4 June 2016Compulsory strike-off action has been discontinued
4 June 2016Compulsory strike-off action has been discontinued
3 June 2016Accounts for a small company made up to 28 February 2015
3 June 2016Accounts for a small company made up to 28 February 2015
24 May 2016Registration of charge 089148980002, created on 20 May 2016
24 May 2016Registration of charge 089148980003, created on 20 May 2016
24 May 2016Registration of charge 089148980002, created on 20 May 2016
24 May 2016Registration of charge 089148980003, created on 20 May 2016
24 May 2016Registration of charge 089148980004, created on 20 May 2016
24 May 2016Registration of charge 089148980004, created on 20 May 2016
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
23 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
23 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015
18 April 2015Registration of charge 089148980001, created on 15 April 2015
18 April 2015Registration of charge 089148980001, created on 15 April 2015
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
29 April 2014Appointment of Mrs Pessie Berger as a director
29 April 2014Appointment of Mr Berish Berger as a director
29 April 2014Appointment of Pessie Berger as a secretary
29 April 2014Appointment of Mr Berish Berger as a director
29 April 2014Appointment of Mrs Pessie Berger as a director
29 April 2014Appointment of Pessie Berger as a secretary
29 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2
31 March 2014Termination of appointment of Graham Cowan as a director
31 March 2014Termination of appointment of Graham Cowan as a director
31 March 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2014
31 March 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2014
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing