Advanced company searchLink opens in new window

CROWN EVENTS LIMITED

Company number 06399087

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 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
16 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
16 Jan 2024 AD01 Registered office address changed from Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ England to 14 st. John Street Lewes East Sussex BN7 2QE on 16 January 2024
26 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
25 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
25 Oct 2023 PSC05 Change of details for S.G.F.E. Limited as a person with significant control on 24 November 2022
25 Oct 2023 CH01 Director's details changed for Mr Nicholas John Rixon on 1 January 2023
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
26 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
30 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
21 Oct 2020 AD01 Registered office address changed from Yew Tree House, Lewes Road Forest Row East Sussex RH18 5AA to Nelhurst Cottage Copson Lane Stadhampton Oxford OX44 7TZ on 21 October 2020
17 Oct 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
23 Aug 2018 PSC07 Cessation of David Arnold as a person with significant control on 2 August 2018
23 Aug 2018 PSC02 Notification of S.G.F.E. Limited as a person with significant control on 2 August 2018
23 Aug 2018 AP01 Appointment of Mr Nicholas John Rixon as a director on 2 August 2018
23 Aug 2018 AP01 Appointment of Mr Francis Paul Burrows as a director on 2 August 2018
23 Aug 2018 AP01 Appointment of Mr Robert George Mayston as a director on 2 August 2018
13 Apr 2018 TM01 Termination of appointment of David Frank Ward as a director on 31 March 2018