CHRISTOPHER ROWNTREE LTD

Company Documents

DateDescription
15/10/1915 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/197 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106264910002

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE UNITED KINGDOM

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106264910001

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED CROWN FONTANA LTD CERTIFICATE ISSUED ON 25/10/17

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106264910002

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106264910001

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company