Advanced company searchLink opens in new window

CROWN PROPERTIES (YORK) LIMITED

Company number 11825860

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)
21 Sep 2020 AD01 Registered office address changed from 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD England to Suite 7, Brackenholme Business Park Brackenholme Selby YO8 6EL on 21 September 2020
18 Sep 2020 CH01 Director's details changed for Mr Andrew Christopher Worthington on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr John Lewis Matthews on 18 September 2020
08 Sep 2020 TM01 Termination of appointment of Richard Ian Matthews as a director on 31 August 2020
21 Jul 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
28 Apr 2020 PSC04 Change of details for Mr Richard Ian Matthews as a person with significant control on 19 March 2020
28 Apr 2020 PSC04 Change of details for Mr Andrew Christopher Worthington as a person with significant control on 19 March 2020
28 Apr 2020 PSC04 Change of details for Mr John Lewis Matthews as a person with significant control on 19 March 2020
28 Apr 2020 PSC04 Change of details for Mr Richard Ian Matthews as a person with significant control on 20 March 2019
28 Apr 2020 PSC04 Change of details for Mr Andrew Christopher Worthington as a person with significant control on 20 March 2019
28 Apr 2020 PSC04 Change of details for Mr Richard Ian Matthews as a person with significant control on 1 October 2019
28 Apr 2020 PSC04 Change of details for Mr John Lewis Matthews as a person with significant control on 20 March 2019
28 Apr 2020 CH01 Director's details changed for Mr Andrew Christopher Worthington on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Richard Ian Matthews on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr John Lewis Matthews on 19 March 2020
28 Apr 2020 CH01 Director's details changed for Mr Richard Ian Matthews on 1 October 2019
28 Apr 2020 PSC04 Change of details for Mr John Lewis Matthews as a person with significant control on 20 March 2019
28 Apr 2020 CH01 Director's details changed for Mr John Lewis Matthews on 20 March 2019
28 Apr 2020 AD01 Registered office address changed from 3 & 4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED United Kingdom to 5 Pool Court Pasture Road Goole East Riding of Yorkshire DN14 6HD on 28 April 2020
23 Dec 2019 MR01 Registration of charge 118258600002, created on 20 December 2019
12 Dec 2019 MR01 Registration of charge 118258600001, created on 9 December 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
18 Mar 2019 PSC04 Change of details for Mr Chris Worthington as a person with significant control on 18 March 2019
18 Mar 2019 CH01 Director's details changed for Mr Chris Worthington on 18 March 2019