Advanced company searchLink opens in new window

CRONOS CONTAINERS LIMITED

Company number 01543912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2019 CH01 Director's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
11 Oct 2018 PSC01 Notification of Mark John Charles Bishop as a person with significant control on 11 October 2018
28 Aug 2018 AP01 Appointment of Mr Stephen Michael Pepper as a director on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Nigel Peter Andrew Lawton as a director on 16 August 2018
21 Aug 2018 PSC07 Cessation of Nigel Peter Andrew Lawton as a person with significant control on 16 August 2018
01 Jun 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 AD01 Registered office address changed from C/O Seaco Global Limited 1 Valentine Place London SE1 8QH England to 4th Floor, Union House 182-194 Union Street London SE1 0LH on 5 March 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
08 May 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 30/09/2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/11/2016
11 May 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AA03 Resignation of an auditor
19 Jan 2016 SH19 Statement of capital on 19 January 2016
  • GBP 500,000
05 Jan 2016 SH20 Statement by Directors
05 Jan 2016 CAP-SS Solvency Statement dated 16/12/15
05 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/12/2015
22 Dec 2015 AD01 Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,030,200
10 Jun 2015 TM01 Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015
29 May 2015 AA Full accounts made up to 31 December 2014
13 May 2015 MR01 Registration of charge 015439120060, created on 22 April 2015
13 May 2015 MR04 Satisfaction of charge 58 in full
08 May 2015 AP01 Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015