- Company Overview for CROWN EVENTS LIMITED (06399087)
- Filing history for CROWN EVENTS LIMITED (06399087)
- People for CROWN EVENTS LIMITED (06399087)
- More for CROWN EVENTS LIMITED (06399087)
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 |