- Company Overview for CROWN HOLDINGS LIMITED (04066827)
- Filing history for CROWN HOLDINGS LIMITED (04066827)
- People for CROWN HOLDINGS LIMITED (04066827)
- Charges for CROWN HOLDINGS LIMITED (04066827)
- More for CROWN HOLDINGS LIMITED (04066827)
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
|
|
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
|
|
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
|
|
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
|
|
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 |