Advanced company searchLink opens in new window

CROWN COAST (BARKING) LIMITED

Company number 10634700

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)
16 Oct 2024 AA Total exemption full accounts made up to 28 April 2023
18 Apr 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
19 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
10 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
11 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
29 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
12 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
06 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
07 Feb 2018 PSC05 Change of details for Guardian Real Estate Management Limited as a person with significant control on 11 October 2017
07 Feb 2018 PSC05 Change of details for Crownglen Limited as a person with significant control on 11 October 2017
07 Feb 2018 CH01 Director's details changed for Mr Spencer Howard Simons on 11 October 2017
07 Feb 2018 CH01 Director's details changed for Mr Peter John Leuzzi on 11 October 2017
22 Sep 2017 AD01 Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 22 September 2017
23 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-23
  • GBP 100