- Company Overview for CROWN CHICKEN LIMITED (04760487)
- Filing history for CROWN CHICKEN LIMITED (04760487)
- People for CROWN CHICKEN LIMITED (04760487)
- Charges for CROWN CHICKEN LIMITED (04760487)
- More for CROWN CHICKEN LIMITED (04760487)
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) |
---|---|---|---|
07 Apr 2020 | TM01 | Termination of appointment of David Charles Park as a director on 1 April 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
09 May 2019 | AP01 | Appointment of Mr Barry Lock as a director on 1 April 2019 | |
09 May 2019 | TM01 | Termination of appointment of John Armstrong as a director on 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
08 May 2019 | TM01 | Termination of appointment of Nigel Colin Armes as a director on 8 April 2019 | |
01 Feb 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
31 Jan 2019 | CH01 | Director's details changed for Mr Adam Hartley Couch on 21 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr John Armstrong on 21 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Nigel Colin Armes on 21 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Hull HU7 0YW England to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 28 January 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Nigel Colin Armes on 5 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
13 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Aug 2017 | AP03 | Appointment of Mr Steven Garrick Glover as a secretary on 1 August 2017 | |
07 Aug 2017 | TM02 | Termination of appointment of Malcolm Barrie Windeatt as a secretary on 31 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr John Armstrong as a director on 1 July 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 1 April 2016 | |
06 Oct 2016 | AA01 | Current accounting period shortened from 1 April 2017 to 31 March 2017 | |
12 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 1 April 2016 | |
14 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
26 Apr 2016 | AUD | Auditor's resignation |