- Company Overview for CROWN AGENTS LIMITED (03259922)
- Filing history for CROWN AGENTS LIMITED (03259922)
- People for CROWN AGENTS LIMITED (03259922)
- Charges for CROWN AGENTS LIMITED (03259922)
- Insolvency for CROWN AGENTS LIMITED (03259922)
- More for CROWN AGENTS LIMITED (03259922)
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) |
---|---|---|---|
14 Oct 2016 | TM01 | Termination of appointment of Nicholas Philip Stone as a director on 14 October 2016 | |
17 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Ken Coveney as a director on 10 June 2016 | |
10 May 2016 | AP01 | Appointment of Mr Ian Mark Dalton as a director on 6 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Christopher Masters as a director on 27 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
01 Jul 2015 | TM01 | Termination of appointment of Paul Anthony Batchelor as a director on 30 June 2015 | |
17 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
02 Mar 2015 | TM01 | Termination of appointment of Stephen Richard Leslie Ramsey as a director on 28 February 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr David Gordon Richardson as a director on 11 November 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Terence Jagger as a director on 1 October 2014 | |
13 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
31 Jul 2014 | TM01 | Termination of appointment of Derek Neil Mcmenamin as a director on 23 July 2014 | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
05 Feb 2014 | TM01 | Termination of appointment of Stephen Taylor as a director | |
01 Oct 2013 | CERTNM |
Company name changed the crown agents for oversea governments and administrations LIMITED\certificate issued on 01/10/13
|
|
03 Sep 2013 | AP03 | Appointment of Ms Maxine Frances Drabble as a secretary | |
03 Sep 2013 | TM02 | Termination of appointment of Lynn Hale as a secretary | |
29 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 May 2013 | CONNOT | Change of name notice | |
13 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
02 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 |