About

Registered Number: 04415570
Date of Incorporation: 12/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 19 Queen Elizabeth Street, London, SE1 2LP,

 

Crowswood Ltd was registered on 12 April 2002. We do not know the number of employees at the organisation. The business has 2 directors listed as Cox, Valerie Ann, Cox, David Matthew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David Matthew 22 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Valerie Ann 23 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 April 2018
PSC05 - N/A 10 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 April 2017
CERTNM - Change of name certificate 03 April 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 June 2011
AA01 - Change of accounting reference date 25 March 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AP03 - Appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
225 - Change of Accounting Reference Date 22 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.