CROWN TRAVEL LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Cheryl Frances Brown. Change date: 2022-07-24. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type full. 2023-05-01 View Report
Accounts. Accounts type full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Accounts type full. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Mortgage. Charge number: 020953750004. Charge creation date: 2021-05-18. 2021-05-19 View Report
Accounts. Accounts type full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type full. 2019-05-01 View Report
Officers. Change date: 2018-12-31. Officer name: Cheryl Frances Brown. 2019-01-14 View Report
Officers. Officer name: Simon Barrie Michael Cross. Termination date: 2018-06-29. 2018-07-17 View Report
Officers. Termination date: 2018-06-29. Officer name: Mathew Roger Prior. 2018-07-17 View Report
Officers. Appointment date: 2018-06-29. Officer name: Mr Trevor Fahy. 2018-07-17 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type full. 2018-04-20 View Report
Resolution. Description: Resolutions. 2018-01-03 View Report
Auditors. Auditors resignation company. 2017-09-21 View Report
Officers. Change date: 2017-07-18. Officer name: Cheryl Frances Powell. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-05-20 View Report
Accounts. Accounts type full. 2017-04-13 View Report
Officers. Change date: 2017-03-31. Officer name: Mrs Janet Northey. 2017-04-04 View Report
Address. New address: Origin One 108 High Street Crawley West Sussex RH10 1BD. Change date: 2017-03-20. Old address: Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL. 2017-03-20 View Report
Officers. Officer name: Mrs Janet Northey. Appointment date: 2016-07-11. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-06-03 View Report
Accounts. Accounts type full. 2016-04-20 View Report
Officers. Termination date: 2015-12-18. Officer name: Joyce Walter. 2016-01-20 View Report
Officers. Officer name: Joyce Walter. Termination date: 2015-12-18. 2016-01-20 View Report
Officers. Termination date: 2015-10-23. Officer name: Colin James Parselle. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Officers. Appointment date: 2015-04-28. Officer name: Simon Barrie Michael Cross. 2015-05-14 View Report
Accounts. Accounts type full. 2015-04-12 View Report
Officers. Appointment date: 2015-01-22. Officer name: Colin James Parselle. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Officer name: Robert Bailkoski. 2014-05-02 View Report
Officers. Officer name: Cheryl Frances Powell. 2014-05-01 View Report
Accounts. Accounts type full. 2014-04-02 View Report
Officers. Officer name: Robert Broncho Bailkoski. Change date: 2013-08-01. 2013-09-03 View Report
Officers. Officer name: Robert Broncho Bailkoski. Change date: 2013-01-01. 2013-09-02 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type full. 2013-04-23 View Report
Officers. Officer name: Richard Bainbridge. 2013-04-08 View Report
Officers. Officer name: Darren Mee. 2013-01-31 View Report
Officers. Officer name: Jonathan Grisdale. 2013-01-22 View Report
Officers. Officer name: Mr Mathew Roger Prior. 2012-12-19 View Report
Officers. Officer name: Mrs Joyce Walter. 2012-12-18 View Report
Officers. Officer name: Robert Broncho Bailkoski. 2012-11-13 View Report
Officers. Officer name: Mr Jonathan James Gerard Grisdale. 2012-10-26 View Report