-
CROWN HILL ESTATES LIMITED - 25a, Market Square, Bicester, OX26 6AD, United Kingdom
Company Information
- Company registration number
- 09828166
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 25a
- Market Square
- Bicester
- OX26 6AD
- England 25a, Market Square, Bicester, OX26 6AD, England UK
Management
- Managing Directors
- FAWSITT, Adam
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-16
- Dissolved on
- 2020-12-22
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Alex Bingley
- -
- Fides Projects Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NORMANBY DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-10-02
- Last Date: 2020-09-18
-
CROWN HILL ESTATES LIMITED Company Description
- CROWN HILL ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 09828166. Its current trading status is "closed". It was registered 2015-10-16. It was previously called NORMANBY DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at 25A .
Get CROWN HILL ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crown Hill Estates Limited - 25a, Market Square, Bicester, OX26 6AD, United Kingdom
Did you know? kompany provides original and official company documents for CROWN HILL ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-22) - GAZ2(A)
-
termination-director-company-with-name-termination-date (2020-09-18) - TM01
-
notification-of-a-person-with-significant-control (2020-09-18) - PSC02
-
cessation-of-a-person-with-significant-control (2020-09-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-04-01) - AA
-
mortgage-satisfy-charge-full (2020-02-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
appoint-person-director-company-with-name-date (2020-09-18) - AP01
-
confirmation-statement-with-updates (2020-09-18) - CS01
-
dissolution-application-strike-off-company (2020-09-29) - DS01
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-03) - AA
-
confirmation-statement-with-updates (2019-11-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-15) - CS01
keyboard_arrow_right 2017
-
resolution (2017-07-12) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2017-09-13) - AA01
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-07) - MR01
-
accounts-with-accounts-type-dormant (2017-07-05) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-04) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-04) - AD01
-
confirmation-statement-with-updates (2016-11-01) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-16) - NEWINC