CROWN OFFICE ROW TRADING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/01/2514 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/01/2514 January 2025 Registered office address changed from Trinity House School Hill Lewes East Sussex BN7 2NN to 1 Crown Office Row Temple London EC4Y 7HH on 2025-01-14

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

02/02/222 February 2022 Appointment of Mr John Christopher Petrie as a secretary on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Mr John Christopher Petrie as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Andrew Meyler as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Andrew Meyler as a director on 2022-02-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CESSATION OF TIMOTHY JAMES STEPHEN KING-SMITH AS A PSC

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KING-SMITH

View Document

02/12/202 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/202 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/12/201 December 2020 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR RICHARD JOHN BOOTH

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAVERS

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR ANDREW MEYLER

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MR ANDREW MEYLER

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WILSON

View Document

09/12/159 December 2015 DIRECTOR APPOINTED SIMON PETER RANDALL SINNATT

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWELL

View Document

16/07/1516 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES STEPHEN KING-SMITH / 19/06/2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CHARLES WILSON / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN ASHWELL / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THE HON PHILIP NIGEL HAVERS / 19/06/2014

View Document

12/06/1412 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/06/1228 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/06/1123 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES STEPHEN KING-SMITH / 05/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTYN ASHWELL / 05/06/2010

View Document

07/06/107 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON PHILIP HAVERS / 05/06/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

25/09/0125 September 2001 S366A DISP HOLDING AGM 18/09/01

View Document

25/09/0125 September 2001 S386 DISP APP AUDS 18/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 1 CROWN OFFICE ROW TEMPLE LONDON EC4Y 7HH

View Document

28/09/0028 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 COMPANY NAME CHANGED EVENANGLO LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 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