Advanced company searchLink opens in new window

CROWN FIRE AND SECURITY GROUP LIMITED

Company number 10476039

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)
10 Apr 2024 TM01 Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
02 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Richard Mark West as a director on 25 July 2023
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
26 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr Darren Green as a director on 28 August 2020
10 Sep 2020 TM01 Termination of appointment of Simon Delaval Beart as a director on 28 August 2020
09 Sep 2020 AP01 Appointment of Mr Hugo De Beer as a director on 28 August 2020
09 Sep 2020 AP01 Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020
22 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
19 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
15 May 2019 AA Accounts for a dormant company made up to 31 August 2018
09 May 2019 PSC02 Notification of Beart Howard Investments Limited as a person with significant control on 14 February 2019
09 May 2019 PSC09 Withdrawal of a person with significant control statement on 9 May 2019
11 Apr 2019 AP01 Appointment of Mr Simon Delaval Beart as a director on 14 February 2019
11 Apr 2019 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019
11 Apr 2019 TM01 Termination of appointment of Graham Andrew Porter as a director on 14 February 2019
27 Mar 2019 PSC07 Cessation of Graham Andrew Porter as a person with significant control on 14 February 2019
27 Mar 2019 AD01 Registered office address changed from Unit 3 College Fields Business Centre 18 Prince Georges Road Wimbledon SW19 2PT England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 27 March 2019