Advanced company searchLink opens in new window

CROWN HOLDINGS LIMITED

Company number 04066827

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 Nov 2015 AA Group of companies' accounts made up to 29 January 2015
02 Oct 2015 MR01 Registration of charge 040668270009, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Aug 2015 MR04 Satisfaction of charge 4 in full
17 Aug 2015 MR04 Satisfaction of charge 5 in full
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 181
28 Oct 2014 AA Group of companies' accounts made up to 30 January 2014
16 Jul 2014 AAMD Amended group of companies' accounts made up to 31 January 2013
05 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 181
05 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
25 Oct 2013 MR04 Satisfaction of charge 8 in full
10 Jun 2013 AD01 Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013
27 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
30 Oct 2012 AA Group of companies' accounts made up to 26 January 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
17 Oct 2011 AA Group of companies' accounts made up to 27 January 2011
15 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Nov 2010 AA Group of companies' accounts made up to 28 January 2010
24 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
09 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2010 SH10 Particulars of variation of rights attached to shares
09 Feb 2010 SH08 Change of share class name or designation
05 Jan 2010 TM01 Termination of appointment of Nigel Gaymer as a director
23 Dec 2009 AP03 Appointment of Mr Javed Taher as a secretary
23 Dec 2009 TM02 Termination of appointment of Nigel Gaymer as a secretary
01 Dec 2009 AA Group of companies' accounts made up to 29 January 2009