CRAWLEY DOWN HOLDINGS LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SUZANNE IZARD / 15/07/2022
2022-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA SUZANNE IZARD / 15/06/2022
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07 delete address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS
2022-02-07 insert address APH HOUSE SNOW HILL CRAWLEY DOWN CRAWLEY ENGLAND RH10 3EQ
2022-02-07 update registered_address
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM APH HOUSE SNOW HILL COPTHORNE CRAWLEY WEST SUSSEX RH10 3EQ UNITED KINGDOM
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2022-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GILES
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-08 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-08 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-05 update statutory_documents SECRETARY APPOINTED MS NICOLA SUZANNE IZARD
2016-01-13 update statutory_documents 12/01/16 FULL LIST
2016-01-13 update statutory_documents TERMINATE SEC APPOINTMENT
2016-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL BEAN / 01/01/2016
2016-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BEAN
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-07 delete address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8BS
2015-03-07 insert address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-10 update statutory_documents 12/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07 delete address LEVEL 1, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8BS
2014-07-07 insert address BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8BS
2014-07-07 update registered_address
2014-06-07 delete address 12 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1PA
2014-06-07 insert address LEVEL 1, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT ENGLAND TN4 8BS
2014-06-07 update registered_address
2014-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM LEVEL 1, BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS ENGLAND
2014-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1PA
2014-02-07 delete address 12 LONSDALE GARDENS TUNBRIDGE WELLS UNITED KINGDOM TN1 1PA
2014-02-07 insert address 12 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1PA
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-13 update statutory_documents 12/01/14 FULL LIST
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV TIMOTHY DAVID GILES / 16/06/2010
2013-08-15 update statutory_documents DIRECTOR APPOINTED MR COLIN MICHAEL BEAN
2013-08-15 update statutory_documents SECRETARY APPOINTED MR COLIN MICHAEL BEAN
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERTAM VOLLER
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-16 update statutory_documents AUDITOR'S RESIGNATION
2013-07-01 update statutory_documents AUDITOR'S RESIGNATION
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOFFORD
2013-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-16 update statutory_documents 12/01/13 FULL LIST
2012-06-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-22 update statutory_documents 12/01/12 FULL LIST
2011-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-08 update statutory_documents PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-02-01 update statutory_documents 12/01/11 FULL LIST
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV TIMOTHY DAVID GILES / 12/01/2010
2010-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION