About

Registered Number: 03773205
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: St James House Albert Court, Peasehill Road, Ripley, Derbyshire, DE5 3AQ

 

Based in Ripley, Derbyshire, Crown Construction (Developments) Ltd was established in 1999. We do not know the number of employees at this business. The current directors of this organisation are listed as Hitchcock, Teresa, Hitchcock, Michael Lawrence, Gotheridge, Elaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHCOCK, Michael Lawrence 02 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HITCHCOCK, Teresa 11 May 2005 - 1
GOTHERIDGE, Elaine 02 June 1999 11 May 2005 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 18 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 26 May 2017
MR01 - N/A 03 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 March 2016
MR04 - N/A 10 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 20 May 2015
MR01 - N/A 15 October 2014
MR01 - N/A 11 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 15 June 2012
AR01 - Annual Return 15 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 20 May 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 25 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 06 April 2000
CERTNM - Change of name certificate 16 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
225 - Change of Accounting Reference Date 16 June 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2016 Outstanding

N/A

A registered charge 13 October 2014 Fully Satisfied

N/A

A registered charge 08 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.