Advanced company searchLink opens in new window

CROWTHORNE GROUP LIMITED

Company number 05012943

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)
13 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with updates
03 Jan 2024 CH01 Director's details changed for Mr Kevin Beauchamp on 3 January 2024
29 Jun 2023 AP03 Appointment of Mr Ian Grahamslaw as a secretary on 29 June 2023
05 Jun 2023 TM01 Termination of appointment of Michael Roy Richards as a director on 2 June 2023
05 Jun 2023 AD01 Registered office address changed from Biopharma House Winnall Valley Road Winnall Winchester Hampshire SO23 0LD to Beech House Ancells Business Park Ancells Road Fleet GU51 2UN on 5 June 2023
05 Jun 2023 AP01 Appointment of Vincent Johan Bremmer as a director on 2 June 2023
05 Jun 2023 AP01 Appointment of Robert Wolff as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Andrew John Howells as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Andrew Edward Cowen as a director on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Roberto Castangia as a director on 2 June 2023
05 Jun 2023 TM02 Termination of appointment of Michael Roy Richards as a secretary on 2 June 2023
05 Jun 2023 PSC02 Notification of Normec Holding Uk Limited as a person with significant control on 2 June 2023
05 Jun 2023 PSC07 Cessation of Pe487 Limited as a person with significant control on 2 June 2023
23 May 2023 AA Accounts for a small company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 May 2022 AA Accounts for a small company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
26 Mar 2021 TM01 Termination of appointment of Frank James Hackett as a director on 26 February 2021
20 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
20 Jul 2020 AA Accounts for a small company made up to 31 December 2019
06 Feb 2020 SH02 Statement of capital on 30 January 2020
  • GBP 100,000
06 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company be and is authorised to redeem the 1 deferred share of £1.00 30/01/2020
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Frank James Hackett as a director on 1 January 2019