- Company Overview for CROWN DISPLAY LIMITED (05380129)
- Filing history for CROWN DISPLAY LIMITED (05380129)
- People for CROWN DISPLAY LIMITED (05380129)
- Charges for CROWN DISPLAY LIMITED (05380129)
- More for CROWN DISPLAY LIMITED (05380129)
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) |
---|---|---|---|
09 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Mar 2024 | MR04 | Satisfaction of charge 053801290001 in full | |
18 Mar 2024 | MR04 | Satisfaction of charge 053801290002 in full | |
07 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
07 Mar 2024 | CH01 | Director's details changed for Christopher George Rowntree on 16 June 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
07 Mar 2022 | CH01 | Director's details changed for Christopher George Rowntree on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Christopher George Rowntree as a person with significant control on 7 March 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR England to The Old Dairy 24 Clevedon Rd Tickenham Bristol BS21 6RA on 24 October 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol Avon BS8 3BA to The Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 19 August 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|