Advanced company searchLink opens in new window

THE CROWN AND CUSHION MANAGEMENT COMPANY LIMITED

Company number 08030182

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)
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
13 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Jan 2024 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX England to Unit 11 Wimbledon Stadium Bus Centre Riverside Road London SW17 0BA on 2 January 2024
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
20 Feb 2023 PSC02 Notification of J and M Gibson Properties Ltd as a person with significant control on 17 February 2023
20 Feb 2023 PSC07 Cessation of Stephanie Camille Wakefield as a person with significant control on 17 February 2023
20 Feb 2023 PSC07 Cessation of Andrew Johannes Mansfield as a person with significant control on 17 February 2023
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
03 Nov 2022 PSC01 Notification of Stephanie Camille Wakefield as a person with significant control on 1 November 2022
03 Nov 2022 PSC01 Notification of Michelle Gibson as a person with significant control on 1 November 2022
03 Nov 2022 PSC01 Notification of Andrew Johannes Mansfield as a person with significant control on 1 November 2022
03 Nov 2022 PSC04 Change of details for Mr James Ernest Gibson as a person with significant control on 1 November 2022
03 Nov 2022 AP01 Appointment of Mrs Michelle Gibson as a director on 1 November 2022
03 Nov 2022 AP01 Appointment of Christopher Miller as a director on 1 November 2022
03 Nov 2022 AP01 Appointment of Andrew Johannes Mansfield as a director on 1 November 2022
03 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 7
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 PSC07 Cessation of Edward Craddock Belcher as a person with significant control on 25 July 2022
25 Jul 2022 TM01 Termination of appointment of Edward Craddock Belcher as a director on 25 July 2022
25 Jul 2022 PSC01 Notification of James Ernest Gibson as a person with significant control on 25 July 2022
25 Jul 2022 AP01 Appointment of Mr James Ernest Gibson as a director on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 242 South Ealing Road London W5 4RP to Russell House Oxford Road Bournemouth Dorset BH8 8EX on 25 July 2022