Confirmation statement. Statement with updates. |
2024-01-12 |
View Report |
Capital. Capital allotment shares. |
2023-10-26 |
View Report |
Incorporation. Memorandum articles. |
2023-10-26 |
View Report |
Resolution. Description: Resolutions. |
2023-10-26 |
View Report |
Capital. Date: 2023-09-22. |
2023-10-26 |
View Report |
Address. Change date: 2023-10-06. Old address: 11 Centre Court Vine Lane Halesowen B63 3EB England. New address: Waterfront One Waterfront Business Park Brierley Hill West Midlands DY5 1LX. |
2023-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-22 |
View Report |
Persons with significant control. Cessation date: 2023-05-24. Psc name: Fortus Midlands Limited. |
2023-06-16 |
View Report |
Capital. Capital cancellation shares. |
2023-06-09 |
View Report |
Capital. Capital return purchase own shares. |
2023-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-05 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-11 |
View Report |
Officers. Officer name: Mr Warren Frederick Hatfield. Appointment date: 2020-08-31. |
2020-09-24 |
View Report |
Persons with significant control. Psc name: Warren Hatfield. Notification date: 2020-08-31. |
2020-09-24 |
View Report |
Officers. Officer name: Amanda Louise Whitehouse. Termination date: 2020-08-31. |
2020-09-24 |
View Report |
Officers. Termination date: 2020-08-31. Officer name: Amanda Louise Whitehouse. |
2020-09-24 |
View Report |
Capital. Capital allotment shares. |
2020-09-22 |
View Report |
Resolution. Description: Resolutions. |
2020-09-22 |
View Report |
Persons with significant control. Cessation date: 2020-08-31. Psc name: Amanda Whitehouse. |
2020-09-22 |
View Report |
Persons with significant control. Change date: 2020-08-31. Psc name: Mr Gavin Christopher Whitehouse. |
2020-09-22 |
View Report |
Persons with significant control. Psc name: Fortus Midlands Limited. Notification date: 2020-08-31. |
2020-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-03 |
View Report |
Address. New address: 11 Centre Court Vine Lane Halesowen B63 3EB. Old address: 1 Clear View Kingswinford DY6 9XQ England. Change date: 2019-05-29. |
2019-05-29 |
View Report |
Officers. Change date: 2019-05-29. Officer name: Amanda Louise Whitehouse. |
2019-05-29 |
View Report |
Officers. Officer name: Amanda Louise Whitehouse. Change date: 2019-05-29. |
2019-05-29 |
View Report |
Resolution. Description: Resolutions. |
2018-12-03 |
View Report |
Persons with significant control. Psc name: Gavin Christopher Whitehouse. Notification date: 2018-12-01. |
2018-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-02 |
View Report |
Officers. Appointment date: 2018-12-01. Officer name: Mr Gavin Christopher Whitehouse. |
2018-12-02 |
View Report |
Accounts. Accounts type dormant. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-06 |
View Report |
Accounts. Accounts type dormant. |
2018-06-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Amanda Whitehouse. |
2017-07-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Amanda Whitehouse. |
2017-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-30 |
View Report |
Accounts. Accounts type dormant. |
2017-06-30 |
View Report |
Address. New address: 1 Clear View Kingswinford DY6 9XQ. Change date: 2017-06-29. Old address: 76 Sandyfields Road Sedgley West Midlands DY3 3LA. |
2017-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-18 |
View Report |
Accounts. Accounts type dormant. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Accounts. Accounts type dormant. |
2015-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-21 |
View Report |
Accounts. Accounts type dormant. |
2014-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-24 |
View Report |
Accounts. Accounts type dormant. |
2013-07-04 |
View Report |
Change of name. Description: Company name changed crown incentives LIMITED\certificate issued on 26/02/13. |
2013-02-26 |
View Report |