Advanced company searchLink opens in new window

CROWNVIEW HOLDINGS LIMITED

Company number 09470470

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 Jun 2016 CAP-SS Solvency Statement dated 23/05/16
01 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2016 MR01 Registration of charge 094704700002, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700003, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700005, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700004, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700006, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700007, created on 23 May 2016
25 May 2016 MR01 Registration of charge 094704700008, created on 23 May 2016
28 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/09/2015
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 CH01 Director's details changed for Mr Leigh Stephen Brown on 1 April 2016
11 Feb 2016 MR04 Satisfaction of charge 094704700001 in full
27 Jan 2016 MR01 Registration of charge 094704700001, created on 19 January 2016
13 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 18/09/2015
13 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177, company business 18/09/2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2016
06 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2015 SH08 Change of share class name or designation
25 Sep 2015 AP01 Appointment of Mr Paul Louis Viner as a director on 21 September 2015
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 1