CROWN WORLDWIDE PROPERTIES (UK) LIMITED
Company number 02114905
- Company Overview for CROWN WORLDWIDE PROPERTIES (UK) LIMITED (02114905)
- Filing history for CROWN WORLDWIDE PROPERTIES (UK) LIMITED (02114905)
- People for CROWN WORLDWIDE PROPERTIES (UK) LIMITED (02114905)
- Charges for CROWN WORLDWIDE PROPERTIES (UK) LIMITED (02114905)
- More for CROWN WORLDWIDE PROPERTIES (UK) LIMITED (02114905)
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 Dec 2018 | AD01 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to Heritage House 345 Southbury Road Enfield EN1 1TW on 18 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Stephen Hardie as a director on 11 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Barry Anthony Koolen as a director on 11 December 2018 | |
17 Dec 2018 | AP03 | Appointment of Mr Francis Vivian Hopping as a secretary on 11 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of David Stanley Muir as a director on 11 December 2018 | |
17 Dec 2018 | TM02 | Termination of appointment of Bruce Gordon Scott Coles as a secretary on 11 December 2018 | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 January 2018 | |
10 Jan 2018 | PSC01 | Notification of Sally Anne Barrington Thompson as a person with significant control on 31 December 2017 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of James Edward Thompson as a director on 21 April 2016 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
16 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
18 Nov 2014 | AD01 | Registered office address changed from 40 Great James Street London WC1N 3HB to 7-8 Great James Street London WC1N 3DF on 18 November 2014 | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH01 | Director's details changed for James Edward Thompson on 15 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for David Stanley Muir on 7 January 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Robert James Foote on 7 January 2014 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |