Advanced company searchLink opens in new window

CROWNCHARM LIMITED

Company number 02998223

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)
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AP01 Appointment of Mr Michael Lightfoot as a director on 20 March 2015
24 Mar 2015 AP01 Appointment of Mr Philip Michael Broomhead as a director on 20 March 2015
24 Mar 2015 AP01 Appointment of Mrs Brigit Scott as a director on 20 March 2015
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Mar 2014 AD01 Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
28 Oct 2013 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
06 Dec 2010 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 6 December 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Feb 2010 CH01 Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010
09 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
08 Dec 2009 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 6 December 2009
08 Dec 2009 CH01 Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009
21 Oct 2009 CH01 Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009