CROWN CREST GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

15/07/2415 July 2024 Satisfaction of charge 057001800005 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 4 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 3 in full

View Document

11/06/2411 June 2024 Termination of appointment of Tristan Hayman Phillips as a director on 2024-06-11

View Document

11/06/2411 June 2024 Satisfaction of charge 2 in full

View Document

05/06/245 June 2024 Registered office address changed from Crown Crest Desford Lane Kirby Muxloe Leicestershire LE9 2BJ to Sharman House the Oval 57 New Walk Leicester LE1 7EA on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Termination of appointment of Abdul Aziz Tayub as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Tristan Hayman Phillips as a director on 2024-03-28

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Statement of capital on 2024-03-04

View Document

04/03/244 March 2024

View Document

04/03/244 March 2024 Resolutions

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

06/02/246 February 2024 Cessation of Abdul Aziz Tayub as a person with significant control on 2023-02-14

View Document

06/02/246 February 2024 Notification of Ccg Topco Limited as a person with significant control on 2023-02-14

View Document

07/01/247 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Change of details for Mr Abdul Aziz Tayub as a person with significant control on 2016-04-06

View Document

03/08/233 August 2023 Group of companies' accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2020-03-31

View Document

30/03/2030 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057001800005

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

29/11/1729 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY ABDUL TAYUB

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR HEMANT PATEL

View Document

06/01/176 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE TOMLINSON

View Document

23/02/1623 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 101 COBDEN STREET LEICESTER LE1 2LB

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

24/07/1324 July 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR SHEHZAD TAYUB

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL TAYUB

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS ANNE JUDITH TOMLINSON

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ABDUL RASHID TAYUB / 31/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PAGE / 31/03/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ TAYUB / 31/03/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RASHID TAYUB / 31/03/2012

View Document

19/11/1219 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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