Advanced company searchLink opens in new window

THE CROWN TETBURY LIMITED

Company number 11768549

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)
04 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
04 Feb 2024 AD01 Registered office address changed from The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England to The Crown the Chipping Tetbury GL8 8EU on 4 February 2024
04 Feb 2024 AP01 Appointment of Mrs Anne Catherine Cooper as a director on 4 February 2024
04 Feb 2024 AP01 Appointment of Mr John Edmund Cooper as a director on 4 February 2024
30 Jan 2024 TM02 Termination of appointment of S W Relocations Ltd as a secretary on 18 January 2024
10 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 May 2022 TM01 Termination of appointment of Geraldine Hockaday as a director on 3 May 2022
03 May 2022 TM01 Termination of appointment of David Hockaday as a director on 3 May 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
28 Jan 2022 PSC08 Notification of a person with significant control statement
28 Jan 2022 PSC07 Cessation of Alexander Dominic Hudd as a person with significant control on 4 January 2022
28 Jan 2022 AP04 Appointment of S W Relocations Ltd as a secretary on 1 December 2021
28 Jan 2022 AD01 Registered office address changed from The Crown the Chipping Tetbury Gloucestershire GL8 8EU England to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 28 January 2022
01 May 2021 TM01 Termination of appointment of Kate Stear as a director on 21 December 2020
01 May 2021 TM01 Termination of appointment of Craig Stear as a director on 21 December 2020
10 Mar 2021 AA Micro company accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
12 Jan 2021 AP01 Appointment of Ms Deborah Jane Burgess as a director on 12 January 2021
10 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Sep 2020 CH01 Director's details changed for Mrs Kate Stear on 17 September 2020
17 Sep 2020 CH01 Director's details changed for Mr Craig Stear on 17 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Alexander Dominic Hudd on 10 September 2020