CROWN FIRE AND SECURITY GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF to C/O Hunters Law Llp Lincoln's Inn, 9 New Square London WC2A 3QN on 2025-02-19

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Hugo Neville De Beer as a director on 2024-03-31

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark West as a director on 2023-07-25

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

26/06/2126 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

09/05/199 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/05/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEART HOWARD INVESTMENTS LIMITED

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR SIMON DELAVAL BEART

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR THOMAS HENRY GREVILLE HOWARD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PORTER

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM UNIT 3 COLLEGE FIELDS BUSINESS CENTRE 18 PRINCE GEORGES ROAD WIMBLEDON SW19 2PT ENGLAND

View Document

27/03/1927 March 2019 CESSATION OF GRAHAM ANDREW PORTER AS A PSC

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ANDREW PORTER

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 CURRSHO FROM 30/11/2017 TO 31/08/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PORTER / 17/05/2017

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 3 SQUIRES COURT 80 ARTHUR ROAD WIMBLEDON SW19 7DJ ENGLAND

View Document

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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