Advanced company searchLink opens in new window

CROWNHAWK LIMITED

Company number 03816068

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)
05 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
04 Feb 2025 CS01 Confirmation statement made on 11 November 2024 with no updates
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
19 May 2022 TM01 Termination of appointment of Tony Alder as a director on 18 March 2022
19 May 2022 AD01 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT England to The Barn Longaston Lane Slimbridge Glos the Barn Longaston Lane Gloucester GL2 7AX on 19 May 2022
19 May 2022 PSC07 Cessation of Anthony Alder as a person with significant control on 1 March 2022
18 Mar 2022 PSC01 Notification of George Frederic Alder as a person with significant control on 1 March 2022
24 Jan 2022 AP01 Appointment of Mr George Alder as a director on 23 January 2022
05 Jan 2022 TM01 Termination of appointment of Barbara Wren as a director on 5 January 2022
01 Dec 2021 AP01 Appointment of Mrs Barbara Wren as a director on 26 November 2021
01 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
05 Jul 2019 MR04 Satisfaction of charge 038160680001 in full
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jun 2019 AD01 Registered office address changed from 16 Heatherfield Pathfinder Village Exeter Devon EX6 6DA to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 25 June 2019
07 Jun 2019 AD01 Registered office address changed from Moonshadows Maxworthy North Petherwin Launceston Cornwall PL15 8LZ England to 16 Heatherfield Pathfinder Village Exeter Devon EX6 6DA on 7 June 2019
03 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates