Advanced company searchLink opens in new window

CROWN NORTHCORP LIMITED

Company number 03431892

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)
16 May 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 June 2018
20 Nov 2017 CH01 Director's details changed for Mr Andrew Francis Wilcox on 3 November 2017
20 Nov 2017 CH01 Director's details changed for Mr Peter Charles Walker on 3 November 2017
14 Nov 2017 PSC05 Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017
03 Nov 2017 AP02 Appointment of Link Group Corporate Director Limited as a director on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017
03 Nov 2017 AP04 Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017
03 Nov 2017 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017
03 Nov 2017 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
12 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500
27 Feb 2015 TM01 Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015
18 Nov 2014 CH01 Director's details changed for Mr Andrew Francis Wilcox on 30 May 2014
20 Oct 2014 AUD Auditor's resignation
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 500
10 Jul 2014 TM01 Termination of appointment of Andrew Walker as a director
17 Jun 2014 TM02 Termination of appointment of Jan Wright as a secretary
17 Jun 2014 TM01 Termination of appointment of Richard Cotton as a director
17 Jun 2014 TM01 Termination of appointment of Andrew Doyle as a director
17 Jun 2014 TM01 Termination of appointment of a director
17 Jun 2014 TM01 Termination of appointment of John Harrison as a director