CROWN FINE ART LIMITED

04975431
345 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TW

Documents

Documents
Date Category Description Pages
05 Jun 2024 accounts Annual Accounts 21 Buy now
04 Dec 2023 officers Appointment of director (Mr Jonathan Charles Mortimer) 2 Buy now
04 Dec 2023 officers Termination of appointment of director (Robert James Foote) 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 19 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 20 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 22 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Annual Accounts 21 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2019 accounts Annual Accounts 23 Buy now
05 Dec 2018 officers Appointment of secretary (Mr Francis Vivian Hopping) 2 Buy now
05 Dec 2018 officers Appointment of director (Mr Stephen Hardie) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (David Stanley Muir) 1 Buy now
05 Dec 2018 officers Termination of appointment of secretary (Stephen Hardie) 1 Buy now
29 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 21 Buy now
03 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 officers Change of particulars for director (Mr Robert James Foote) 2 Buy now
30 May 2017 accounts Annual Accounts 21 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 16 Buy now
22 Mar 2016 officers Termination of appointment of director (James Edward Thompson) 1 Buy now
01 Dec 2015 annual-return Annual Return 6 Buy now
05 Oct 2015 officers Change of particulars for director (Mr Robert James Foote) 2 Buy now
28 Apr 2015 accounts Annual Accounts 16 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Barry Anthony Koolen) 2 Buy now
02 Apr 2014 accounts Annual Accounts 18 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Barry Anthony Koolen) 2 Buy now
18 Dec 2013 officers Change of particulars for director (Mr Robert James Foote) 2 Buy now
04 Dec 2013 annual-return Annual Return 7 Buy now
11 Jun 2013 accounts Annual Accounts 16 Buy now
18 Mar 2013 officers Appointment of secretary (Mr Stephen Hardie) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Narindra Ganesh) 2 Buy now
16 Jan 2013 annual-return Annual Return 15 Buy now
08 Jan 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
13 Sep 2012 officers Termination of appointment of director (Michael Festenstein) 2 Buy now
15 Mar 2012 annual-return Annual Return 18 Buy now
09 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Feb 2012 officers Termination of appointment of director (Stewart Adlam) 2 Buy now
09 Dec 2011 accounts Annual Accounts 16 Buy now
07 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 officers Termination of appointment of director (Ivan Bailey) 2 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jun 2011 officers Appointment of secretary (Mr Narindra Ganesh) 1 Buy now
10 Jun 2011 officers Termination of appointment of secretary (Michael Festenstein) 1 Buy now
14 Feb 2011 annual-return Annual Return 10 Buy now
21 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2010 officers Appointment of director (James Edward Thompson) 3 Buy now
13 Aug 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
13 Aug 2010 officers Appointment of director (David Stanley Muir) 3 Buy now
13 Aug 2010 officers Appointment of director (Barry Koolen) 3 Buy now
13 Aug 2010 officers Appointment of director (Robert James Foote) 3 Buy now
29 Jul 2010 accounts Annual Accounts 7 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Michael Karl Festenstein) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Ivan Lawrence Bailey) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Stewart Adlam) 2 Buy now
10 Oct 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Return made up to 25/11/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 7 Buy now
14 Jan 2008 accounts Annual Accounts 7 Buy now
12 Dec 2007 officers Director's particulars changed 1 Buy now
12 Dec 2007 annual-return Return made up to 25/11/07; full list of members 3 Buy now
08 Jan 2007 annual-return Return made up to 25/11/06; full list of members 3 Buy now
16 Oct 2006 accounts Annual Accounts 7 Buy now
27 Mar 2006 annual-return Return made up to 25/11/05; full list of members 3 Buy now
10 Jan 2006 accounts Annual Accounts 7 Buy now
08 Mar 2005 accounts Annual Accounts 7 Buy now
07 Mar 2005 accounts Accounting reference date shortened from 30/11/04 to 31/03/04 1 Buy now
29 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
20 Sep 2004 resolution Resolution 1 Buy now
09 Mar 2004 mortgage Particulars of mortgage/charge 9 Buy now
14 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Dec 2003 officers Secretary resigned 1 Buy now
11 Dec 2003 officers Director resigned 1 Buy now
11 Dec 2003 officers New director appointed 2 Buy now
11 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2003 officers New director appointed 2 Buy now
11 Dec 2003 address Registered office changed on 11/12/03 from: 12-14 saint mary's street newport shropshire TF10 7AB 1 Buy now
25 Nov 2003 incorporation Incorporation Company 9 Buy now