- Company Overview for CROWN CREST GROUP LIMITED (05700180)
- Filing history for CROWN CREST GROUP LIMITED (05700180)
- People for CROWN CREST GROUP LIMITED (05700180)
- Charges for CROWN CREST GROUP LIMITED (05700180)
- More for CROWN CREST GROUP LIMITED (05700180)
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) |
---|---|---|---|
28 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
07 Oct 2020 | AUD | Auditor's resignation | |
20 Jul 2020 | TM01 | Termination of appointment of Hemant Patel as a director on 20 July 2020 | |
20 Jul 2020 | TM02 | Termination of appointment of Hemant Patel as a secretary on 20 July 2020 | |
30 Mar 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
23 May 2019 | MR01 | Registration of charge 057001800005, created on 23 May 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
11 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
09 Jan 2017 | AP03 | Appointment of Mr Hemant Patel as a secretary on 6 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Abdul Rashid Tayub as a secretary on 6 January 2017 | |
06 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Anne Judith Tomlinson as a director on 24 March 2016 | |
23 Feb 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
18 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
07 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 101 Cobden Street Leicester LE1 2LB to Crown Crest Desford Lane Kirby Muxloe Leicestershire LE9 2BJ on 17 July 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
18 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 |