CROWN DESIGN AND DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewChange of details for Ms Kerry Amanda Stone as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 NewRegistered office address changed from The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2025-06-11

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Ms Kerry Stone on 2024-04-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from C/O Mne Accounting Ltd Upper Brown Street Leicester LE1 5TE England to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Satisfaction of charge 072132940006 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072132940012

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072132940010

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072132940011

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072132940009

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072132940008

View Document

08/10/158 October 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM COVEHAM HOUSE DOWNSIDE BRIDGE ROAD COBHAM SURREY KT11 3EP ENGLAND

View Document

17/06/1517 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072132940007

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072132940006

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY STONE / 01/01/2013

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KERRY STONE / 11/07/2012

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/05/1127 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1018 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1018 August 2010 COMPANY NAME CHANGED CROWN DEVELOPMENT & DESIGN LIMITED CERTIFICATE ISSUED ON 18/08/10

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information