Advanced company searchLink opens in new window

CROWN CHICKEN LIMITED

Company number 04760487

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)
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
  • GBP 1
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
  • GBP 1
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