- Company Overview for CROWN UK INVESTMENTS LIMITED (07623405)
- Filing history for CROWN UK INVESTMENTS LIMITED (07623405)
- People for CROWN UK INVESTMENTS LIMITED (07623405)
- Charges for CROWN UK INVESTMENTS LIMITED (07623405)
- Registers for CROWN UK INVESTMENTS LIMITED (07623405)
- More for CROWN UK INVESTMENTS LIMITED (07623405)
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) |
---|---|---|---|
01 Jul 2024 | AA | Full accounts made up to 30 June 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from 4th Floor Devonshire House 1 Devonshire Street London W1W 5DR to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 3 June 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Stephen Michael Revell as a director on 22 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Tony Richard Boyd as a director on 22 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Anthony Joseph Pearl as a director on 16 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Ciaran Pearse Carruthers as a director on 17 April 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
27 Mar 2024 | TM01 | Termination of appointment of Christopher John Tynan as a director on 2 February 2024 | |
26 Mar 2024 | CH01 | Director's details changed for Mr Ciaran Pearce Carruthers on 26 March 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Anthony Joseph Pearl as a director on 2 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Alan Frank Mcgregor as a director on 2 February 2024 | |
06 Feb 2024 | AP01 | Appointment of Mr Ciaran Pearce Carruthers as a director on 2 February 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Michael Ross Branson as a director on 25 January 2024 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
05 Apr 2023 | AD03 | Register(s) moved to registered inspection location 9 the Brambles Welwyn AL6 0PG | |
05 Apr 2023 | AD02 | Register inspection address has been changed to 9 the Brambles Welwyn AL6 0PG | |
31 Mar 2023 | AA | Full accounts made up to 30 June 2022 | |
26 Aug 2022 | MA | Memorandum and Articles of Association | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2022 | MR01 | Registration of charge 076234050001, created on 19 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Christopher John Tynan as a director on 8 August 2022 | |
05 Aug 2022 | CH04 | Secretary's details changed for Wb Company Services Limited on 4 August 2022 | |
08 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
14 Jul 2021 | PSC08 | Notification of a person with significant control statement |