CROWN ARTISTS LIMITED - EAST GRINSTEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type dormant. 2023-09-24 View Report
Confirmation statement. Statement with updates. 2023-01-01 View Report
Accounts. Accounts type dormant. 2022-09-30 View Report
Address. Old address: 2 Maple Court Davenport Street Macclesfield SK10 1JE England. New address: Ramblers Eden Vale East Grinstead RH19 2JH. Change date: 2022-02-22. 2022-02-22 View Report
Persons with significant control. Psc name: Andrew Crooks. Notification date: 2022-02-22. 2022-02-22 View Report
Persons with significant control. Cessation date: 2022-02-22. Psc name: Mark Steven Hargreaves. 2022-02-22 View Report
Officers. Officer name: Mark Stephen Hargreaves. Termination date: 2022-02-22. 2022-02-22 View Report
Officers. Appointment date: 2022-02-22. Officer name: Mr Andrew Paul Crooks. 2022-02-22 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type dormant. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type dormant. 2020-12-17 View Report
Address. New address: 2 Maple Court Davenport Street Macclesfield SK10 1JE. Old address: 77-79 High Street Egham TW20 9HY England. Change date: 2020-11-26. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type dormant. 2019-09-22 View Report
Persons with significant control. Change date: 2019-03-22. Psc name: Mr Mark Steven Hargreaves. 2019-03-25 View Report
Persons with significant control. Change date: 2019-03-22. Psc name: Mr Mark Steven Hargreaves. 2019-03-25 View Report
Officers. Officer name: Mr Mark Steven Hargreaves. Change date: 2019-03-22. 2019-03-23 View Report
Persons with significant control. Psc name: Mr Mark Steven Hargreaves. Change date: 2019-03-22. 2019-03-23 View Report
Officers. Change date: 2019-03-20. Officer name: Mr Mark Steven Hargreaves. 2019-03-20 View Report
Address. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. New address: 77-79 High Street Egham TW20 9HY. Change date: 2019-03-20. 2019-03-20 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-09-13 View Report
Gazette. Gazette filings brought up to date. 2018-03-14 View Report
Gazette. Gazette notice compulsory. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2018-03-12 View Report
Accounts. Accounts type micro entity. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type dormant. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type dormant. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-05-30 View Report
Officers. Officer name: Mr Mark Steven Hargreaves. Change date: 2014-02-19. 2014-02-19 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Incorporation. Incorporation company. 2011-12-19 View Report