Advanced company searchLink opens in new window

THE ROYAL CROWN DERBY PORCELAIN COMPANY LIMITED

Company number 03981291

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)
10 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2013 AP01 Appointment of Mr Richard Edwin Poole as a director
07 Jan 2013 AP01 Appointment of Mr Kevin Oakes as a director
07 Jan 2013 TM01 Termination of appointment of Simon Willis as a director
07 Jan 2013 TM01 Termination of appointment of John Poyser as a director
07 Jan 2013 TM01 Termination of appointment of John Moore as a director
07 Jan 2013 TM01 Termination of appointment of Hugh Gibson as a director
07 Jan 2013 TM01 Termination of appointment of Peter Allen as a director
07 Jan 2013 TM01 Termination of appointment of Alwyne Adams as a director
28 Dec 2012 AD01 Registered office address changed from 194 Osmaston Road Derby Derbyshire DE23 8JZ on 28 December 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
24 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Alwyne Louise Adams on 24 May 2012
28 Dec 2011 AA Full accounts made up to 1 January 2011
16 Dec 2011 AA Full accounts made up to 26 December 2009
17 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 7
20 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders