Advanced company searchLink opens in new window

CROWN UK INVESTMENTS LIMITED

Company number 07623405

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)
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
  • RES13 ‐ Company business/company officers authorisation 18/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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