Advanced company searchLink opens in new window

CROWN WORLDWIDE PROPERTIES (UK) LIMITED

Company number 02114905

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)
17 Dec 2018 AP01 Appointment of Mr Stephen Hardie as a director on 11 December 2018
17 Dec 2018 AP01 Appointment of Mr Barry Anthony Koolen as a director on 11 December 2018
17 Dec 2018 AP03 Appointment of Mr Francis Vivian Hopping as a secretary on 11 December 2018
17 Dec 2018 TM01 Termination of appointment of David Stanley Muir as a director on 11 December 2018
17 Dec 2018 TM02 Termination of appointment of Bruce Gordon Scott Coles as a secretary on 11 December 2018
11 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 11 January 2018
10 Jan 2018 PSC01 Notification of Sally Anne Barrington Thompson as a person with significant control on 31 December 2017
16 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Aug 2016 TM01 Termination of appointment of James Edward Thompson as a director on 21 April 2016
13 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
16 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
18 Nov 2014 AD01 Registered office address changed from 40 Great James Street London WC1N 3HB to 7-8 Great James Street London WC1N 3DF on 18 November 2014
30 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Jan 2014 CH01 Director's details changed for James Edward Thompson on 15 January 2014
07 Jan 2014 CH01 Director's details changed for David Stanley Muir on 7 January 2014
07 Jan 2014 CH01 Director's details changed for Mr Robert James Foote on 7 January 2014
22 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for James Edward Thompson on 15 January 2013