Advanced company searchLink opens in new window

CROWNSBURY LIMITED

Company number 04191092

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)
29 Jun 2015 TM01 Termination of appointment of Julie Castle as a director on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of Michael Graham Holmes as a director on 29 June 2015
29 Jun 2015 TM01 Termination of appointment of David Andrew Castle as a director on 29 June 2015
29 Jun 2015 TM02 Termination of appointment of Michael Graham Holmes as a secretary on 29 June 2015
29 Jun 2015 AP01 Appointment of Mr Darren Paul Stanley as a director on 29 June 2015
29 Jun 2015 AD01 Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to 3 New Close Road Shipley West Yorkshire BD18 4AB on 29 June 2015
14 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
08 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AD01 Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Michael Graham Holmes on 30 March 2010
02 Jun 2010 CH01 Director's details changed for Julie Castle on 30 March 2010
02 Jun 2010 CH01 Director's details changed for David Andrew Castle on 30 March 2010
29 May 2009 363a Return made up to 30/03/09; full list of members
29 May 2009 190 Location of debenture register