Advanced company searchLink opens in new window

CROWN ROAD (ENFIELD) MANAGEMENT COMPANY LIMITED

Company number 06298597

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)
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 3
29 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
25 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
12 Oct 2012 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom on 12 October 2012
10 Sep 2012 TM02 Termination of appointment of Helen Kinsman as a secretary
10 Sep 2012 AP01 Appointment of Mrs Helen Mary Aline Kinsman as a director
10 Sep 2012 AP01 Appointment of Mr Daryl Robert Leslie Seaton as a director
10 Sep 2012 TM01 Termination of appointment of Michael Hall as a director
31 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
16 Jul 2012 MEM/ARTS Memorandum and Articles of Association
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2012 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN on 26 March 2012
04 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
06 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
06 Jul 2011 CH03 Secretary's details changed for Mrs Helen Mary Aline Kinsman on 13 May 2011
06 Jul 2011 CH01 Director's details changed for Mr Michael David Wright Hall on 1 May 2011
22 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Michael David Wright Hall on 1 July 2010
09 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
03 Sep 2009 287 Registered office changed on 03/09/2009 from tempsford hall sandy bedfordshire SG19 2BD
18 Aug 2009 288a Secretary appointed helen mary aline kinsman
18 Aug 2009 288a Director appointed michael david wright hall
11 Aug 2009 288b Appointment terminated director and secretary ian woods