Advanced company searchLink opens in new window

CROWN ACQUISITION TOPCO LIMITED

Company number 08873665

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)
29 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 29 June 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 83,725.352
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
31 Oct 2017 TM01 Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
24 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 83,712.229
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
18 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 83,698.229
16 May 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 83,697.354
19 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 83,694.104
11 Feb 2016 SH08 Change of share class name or designation
21 Oct 2015 SH03 Purchase of own shares.
06 Oct 2015 CH01 Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 91,929.110
23 Sep 2015 SH06 Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 83,694.11
14 Sep 2015 AP01 Appointment of Mr Lawrence Patrick Neal as a director on 6 April 2015
22 Jul 2015 SH03 Purchase of own shares.
21 Jul 2015 AP01 Appointment of Mr Seamus Declan Keating as a director on 6 April 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 91,919.830
30 Jun 2015 SH06 Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 91,833.798
30 Jun 2015 SH08 Change of share class name or designation
30 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 98,036.834