Advanced company searchLink opens in new window

CREWE ALEXANDRA GROUP LIMITED

Company number 12035196

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)
19 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with updates
06 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
09 Jan 2023 MA Memorandum and Articles of Association
09 Jan 2023 MA Memorandum and Articles of Association
09 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
04 Feb 2022 AA Group of companies' accounts made up to 30 June 2021
05 Nov 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
03 Nov 2021 AD01 Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB United Kingdom to Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 3 November 2021
11 Aug 2021 TM01 Termination of appointment of Jonathan Mark Bowler as a director on 10 August 2021
03 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Edward John Bowler as a director on 25 March 2021
17 Mar 2021 AP01 Appointment of Mr Michael Andrew Blakemore as a director on 12 March 2021
19 Feb 2021 AA Group of companies' accounts made up to 31 July 2020
29 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 July 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,556,184
03 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Information may be sent or supplied by the company to a person by it being made available on a website 18/08/2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 1,500,000
17 Feb 2020 CH01 Director's details changed for Mr Mark Douglas Beavan on 14 February 2020
17 Feb 2020 AP01 Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020
17 Feb 2020 PSC08 Notification of a person with significant control statement