Advanced company searchLink opens in new window

CROWN GAS AND POWER (HOLDINGS) LIMITED

Company number 10403856

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)
23 Dec 2024 AA Group of companies' accounts made up to 31 July 2024
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
21 Dec 2023 AA Group of companies' accounts made up to 31 July 2023
01 Nov 2023 AD01 Registered office address changed from The Oil Centre Prettywood Bury New Road Bury Lancashire BL9 7HY United Kingdom to Crown Point Heap Brow Bury Lancashire BL9 7JR on 1 November 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 April 2023
  • GBP 27,778
21 Dec 2022 AA Group of companies' accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
14 Jul 2022 MR01 Registration of charge 104038560002, created on 13 July 2022
17 Feb 2022 AA Group of companies' accounts made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
18 Mar 2021 MR01 Registration of charge 104038560001, created on 8 March 2021
15 Mar 2021 PSC01 Notification of Matthew Craig Greensmith as a person with significant control on 15 January 2021
15 Mar 2021 PSC01 Notification of Andrew David Greensmith as a person with significant control on 15 January 2021
15 Mar 2021 PSC01 Notification of Abigail Alicia Rayner as a person with significant control on 15 January 2021
15 Mar 2021 PSC04 Change of details for Mrs Norma Nanette Greensmith as a person with significant control on 15 January 2021
16 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 25,000
26 Jan 2021 SH08 Change of share class name or designation
26 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 PSC01 Notification of Norma Nanette Greensmith as a person with significant control on 30 September 2016
25 Jan 2021 PSC07 Cessation of Norma Nanette Greensmith as a person with significant control on 15 January 2021
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
28 Apr 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 July 2020