Advanced company searchLink opens in new window

CROWN HOUSE BANBURY LIMITED

Company number 09593139

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)
03 Jul 2019 PSC07 Cessation of Nicholas Patrick Turner as a person with significant control on 9 April 2019
12 Jun 2019 TM01 Termination of appointment of Nicholas Patrick Turner as a director on 9 April 2019
10 Apr 2019 AA Accounts for a small company made up to 31 March 2018
26 Mar 2019 PSC01 Notification of Gillian Douglas as a person with significant control on 26 February 2019
26 Mar 2019 PSC07 Cessation of Graeme Andrew Kane as a person with significant control on 26 February 2019
26 Mar 2019 TM01 Termination of appointment of Graeme Andrew Kane as a director on 26 February 2019
26 Mar 2019 AP01 Appointment of Ms Gillian Douglas as a director on 21 March 2019
21 Dec 2018 CS01 05/11/18 Statement of Capital gbp 10.10
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/08/2019.
07 Dec 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 7 December 2018
15 Nov 2018 PSC07 Cessation of Sean Robert Martin Gaul as a person with significant control on 26 October 2018
15 Nov 2018 TM01 Termination of appointment of Sean Robert Martin Gaul as a director on 26 October 2018
23 Aug 2018 PSC01 Notification of Sean Robert Martin Gaul as a person with significant control on 22 May 2018
23 Aug 2018 PSC07 Cessation of David Ian Davies as a person with significant control on 29 March 2018
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 5,630,125.3
  • ANNOTATION Clarification a second filed SH01 was registered on 15/07/2019.
04 Jul 2018 AP01 Appointment of Mr Sean Robert Martin Gaul as a director on 22 May 2018
06 Jun 2018 PSC01 Notification of Graeme Andrew Kane as a person with significant control on 22 May 2018
06 Jun 2018 PSC01 Notification of Karen Elizabeth Broadbent-Edwards as a person with significant control on 22 May 2018
06 Jun 2018 AP01 Appointment of Mrs Karen Elizabeth Broadbent-Edwards as a director on 22 May 2018
06 Jun 2018 AP01 Appointment of Mr Graeme Andrew Kane as a director on 22 May 2018
04 Apr 2018 TM01 Termination of appointment of David Ian Davies as a director on 29 March 2018
29 Mar 2018 PSC02 Notification of Cherwell District Council as a person with significant control on 4 August 2017
29 Mar 2018 PSC07 Cessation of Oxford Property Investments Ltd as a person with significant control on 6 November 2017
21 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2018 CH01 Director's details changed for Mr Nicholas Patrick Turner on 17 January 2018
17 Jan 2018 CH01 Director's details changed for Mr Simon Paul Thomas Mackenzie Holland on 17 January 2018