- 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) |
---|---|---|---|
18 Apr 2016 | AP01 | Appointment of Mr Adam Couch as a director on 8 April 2016 | |
18 Apr 2016 | AP03 | Appointment of Mr Malcolm Barrie Windeatt as a secretary on 8 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr David Charles Park as a director on 8 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr John Mark Bottomley as a director on 8 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of David Frederick Lacey Thacker as a director on 8 April 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of Nigel Colin Armes as a secretary on 8 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ to 74 Helsinki Road Hull HU7 0YW on 15 April 2016 | |
07 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Matthew Christopher Ward on 15 June 2014 | |
30 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
20 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
07 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
28 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 May 2009 | AA | Full accounts made up to 31 December 2008 |