Advanced company searchLink opens in new window

CROWN MILLS (LOUTH) LIMITED

Company number 09796201

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)
11 Jan 2018 AP01 Appointment of Mrs Anne Campling as a director on 11 January 2018
08 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Oct 2017 AAMD Amended micro company accounts made up to 29 September 2016
26 Sep 2017 AA Accounts for a dormant company made up to 29 September 2016
26 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
02 Mar 2017 AP01 Appointment of Mr Benjamin David Tuxworth as a director on 10 January 2017
01 Mar 2017 TM01 Termination of appointment of Michael Robinson as a director on 10 January 2017
05 Oct 2016 CH01 Director's details changed for Robert James Latto on 3 October 2016
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
05 Oct 2016 AP03 Appointment of Miss Laura Elizabeth Peach as a secretary on 12 April 2016
05 Oct 2016 CH01 Director's details changed for Michael Robinson on 3 October 2016
05 Oct 2016 CH01 Director's details changed for Alaine Harrison on 3 October 2016
03 Oct 2016 AD01 Registered office address changed from 9 Cornmarket Louth Lincolnshire LN11 9PY England to 10 Crown Mills Ramsgate Road Louth LN11 0NJ on 3 October 2016
14 Mar 2016 CH01 Director's details changed for Michael John Warren on 14 March 2016
11 Mar 2016 TM01 Termination of appointment of Michael Allen Warren as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Joy Lynn Warren as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Nicola Gulley-Brown as a director on 11 March 2016
11 Mar 2016 TM01 Termination of appointment of Colin Peter Gulley as a director on 11 March 2016
11 Mar 2016 AP01 Appointment of Miss Laura Elizabeth Peach as a director on 10 March 2016
26 Feb 2016 AP01 Appointment of Michael John Warren as a director on 9 February 2016
03 Feb 2016 AP01 Appointment of Michael Allen Warren as a director on 7 January 2016
29 Jan 2016 AP01 Appointment of Joy Lynn Warren as a director on 7 January 2016
23 Dec 2015 MR01 Registration of charge 097962010001, created on 11 December 2015
06 Oct 2015 AP01 Appointment of Michael Robinson as a director on 26 September 2015
06 Oct 2015 TM02 Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 September 2015