CROWN GROUP SERVICES LIMITED - BARNET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type micro entity. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type micro entity. 2022-04-27 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2021-04-28 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type micro entity. 2020-04-27 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Address. Change date: 2018-04-24. New address: 110/112 Lancaster Road Barnet EN4 8AL. Old address: The Pound Cool Oak Lane London NW9 7NB. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2017-07-16 View Report
Accounts. Accounts type micro entity. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Officers. Termination date: 2016-07-20. Officer name: Carolyn Ann Crumpton. 2016-07-20 View Report
Accounts. Accounts type micro entity. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type micro entity. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type total exemption small. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2012-08-05 View Report
Address. Change date: 2012-08-05. Old address: Ninth Floor Hyde House the Hyde London NW9 6LQ. 2012-08-05 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2011-08-12 View Report
Officers. Change date: 2011-08-11. Officer name: Mr Neil Mcauliffe. 2011-08-11 View Report
Accounts. Accounts type total exemption small. 2011-07-15 View Report
Address. Old address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX England. Change date: 2011-05-23. 2011-05-23 View Report
Address. Change date: 2010-10-05. Old address: Saunders & Co 29 Harcourt Street London W1H 4HS. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Officers. Officer name: Neil Mcauliffe. Change date: 2010-07-01. 2010-10-04 View Report
Accounts. Accounts type total exemption full. 2010-05-04 View Report
Annual return. Legacy. 2009-09-08 View Report
Accounts. Accounts type total exemption full. 2009-08-12 View Report
Accounts. Accounts type total exemption small. 2009-04-09 View Report
Accounts. Accounts amended with made up date. 2009-04-09 View Report
Annual return. Legacy. 2008-11-18 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Address. Description: Registered office changed on 29/09/2008 from 1ST floor empire house, sunderland quay rochester kent ME2 4HN. 2008-09-29 View Report
Annual return. Legacy. 2007-07-25 View Report
Annual return. Legacy. 2006-11-09 View Report
Accounts. Accounts type total exemption small. 2006-06-20 View Report
Annual return. Legacy. 2005-08-10 View Report
Accounts. Accounts type small. 2005-06-07 View Report
Annual return. Legacy. 2004-07-01 View Report
Accounts. Accounts type small. 2004-06-02 View Report
Annual return. Legacy. 2003-08-08 View Report