- Company Overview for CROWN STREET (MANCHESTER) LIMITED (11511963)
- Filing history for CROWN STREET (MANCHESTER) LIMITED (11511963)
- People for CROWN STREET (MANCHESTER) LIMITED (11511963)
- Charges for CROWN STREET (MANCHESTER) LIMITED (11511963)
- Insolvency for CROWN STREET (MANCHESTER) LIMITED (11511963)
- Registers for CROWN STREET (MANCHESTER) LIMITED (11511963)
- More for CROWN STREET (MANCHESTER) LIMITED (11511963)
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) |
---|---|---|---|
20 Oct 2020 | PSC07 | Cessation of Dq Investments Limited as a person with significant control on 15 October 2020 | |
20 Oct 2020 | PSC02 | Notification of Zq Investments Limited as a person with significant control on 15 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
28 May 2020 | MR01 | Registration of charge 115119630012, created on 26 May 2020 | |
30 Apr 2020 | MR01 | Registration of charge 115119630011, created on 24 April 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Nov 2019 | TM02 | Termination of appointment of Michael Shaw as a secretary on 18 November 2019 | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | MR01 | Registration of charge 115119630010, created on 14 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 115119630008, created on 14 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 115119630009, created on 14 October 2019 | |
23 Oct 2019 | MR01 | Registration of charge 115119630007, created on 14 October 2019 | |
22 Oct 2019 | MR01 | Registration of charge 115119630005, created on 14 October 2019 | |
22 Oct 2019 | MR01 | Registration of charge 115119630006, created on 14 October 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 115119630002 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 115119630004 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 115119630001 in full | |
11 Oct 2019 | MR04 | Satisfaction of charge 115119630003 in full | |
12 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
01 May 2019 | MR01 | Registration of charge 115119630004, created on 18 April 2019 | |
25 Apr 2019 | MR01 | Registration of charge 115119630003, created on 18 April 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Daren Whitaker on 4 March 2019 | |
25 Feb 2019 | AA01 | Current accounting period shortened from 31 August 2019 to 31 May 2019 | |
01 Feb 2019 | MR01 | Registration of charge 115119630002, created on 30 January 2019 | |
31 Jan 2019 | MR01 | Registration of charge 115119630001, created on 30 January 2019 |