About

Registered Number: 04522344
Date of Incorporation: 30/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Crows Nest Business Park Ashton Road, Billinge, Wigan, Lancashire, WN5 7XX

 

Established in 2002, Crows Nest Property Ltd are based in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the organisation are listed as Barton, Diane, Duncan, Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Neil 20 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Diane 05 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 22 November 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 02 September 2019
MR01 - N/A 15 August 2019
MR04 - N/A 11 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 04 September 2017
SH01 - Return of Allotment of shares 11 May 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 20 February 2004
363a - Annual Return 12 September 2003
225 - Change of Accounting Reference Date 17 June 2003
395 - Particulars of a mortgage or charge 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
225 - Change of Accounting Reference Date 13 September 2002
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 13 September 2002
353a - Register of members in non-legible form 13 September 2002
287 - Change in situation or address of Registered Office 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

Legal charge 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.