Advanced company searchLink opens in new window

CROWN AGENTS LIMITED

Company number 03259922

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)
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000,000
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
  • NM03 ‐ Change of name confirming satisfaction of conditional resolution
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
  • RES15 ‐ Change company name resolution on 2013-05-09
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