Advanced company searchLink opens in new window

CROWN HOLIDAYS LIMITED

Company number 01734244

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 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
07 Aug 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
22 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
14 May 2019 SH20 Statement by Directors
14 May 2019 SH19 Statement of capital on 14 May 2019
  • GBP 1
14 May 2019 CAP-SS Solvency Statement dated 29/04/19
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve & share premium a/c be cancelled 29/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
10 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
14 Jan 2019 CH01 Director's details changed for Cheryl Frances Brown on 31 December 2018
17 Jul 2018 TM01 Termination of appointment of Mathew Roger Prior as a director on 29 June 2018
17 Jul 2018 AP01 Appointment of Mr Trevor Fahy as a director on 29 June 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
14 May 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
29 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
29 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
29 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 12/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 AUD Auditor's resignation
18 Jul 2017 CH01 Director's details changed for Cheryl Frances Powell on 18 July 2017
07 Jul 2017 AA Full accounts made up to 30 September 2016
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
20 Mar 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017