Advanced company searchLink opens in new window

CROWN RIGG MANAGEMENT COMPANY LIMITED

Company number 03840993

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)
22 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
01 Sep 2022 TM01 Termination of appointment of Alan Edward Young as a director on 1 September 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 May 2022 AP03 Appointment of Mr Christopher Jackson as a secretary on 1 May 2022
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
25 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
11 May 2021 AD01 Registered office address changed from 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU England to 3 Victoria Street Windermere Cumbria LA23 1AD on 11 May 2021
05 Mar 2021 AP01 Appointment of Mrs Christine Smith as a director on 4 March 2021
09 Feb 2021 TM01 Termination of appointment of Hilary Jean Storey as a director on 9 February 2021
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
19 Aug 2020 TM01 Termination of appointment of John Charlesworth Deacon as a director on 18 August 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
13 Feb 2020 AP01 Appointment of Mr Alan Edward Young as a director on 8 February 2020
02 Dec 2019 TM01 Termination of appointment of Christine Smith as a director on 30 November 2019
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 October 2018
13 Feb 2019 AP01 Appointment of Ms Hilary Jean Storey as a director on 9 February 2019
24 Sep 2018 AD01 Registered office address changed from 24 Berners Close Kents Bank Road Grange-over-Sands Cumbria LA11 7DQ to 112 Stricklandgate 112 Stricklandgate Kendal Cumbria LA9 4PU on 24 September 2018
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
06 Sep 2018 TM02 Termination of appointment of Rosemarie Caroline Lock as a secretary on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Peter Leslie Dover as a director on 6 September 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 October 2017