CROWN RECORDS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Robert James Foote as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

08/01/218 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR STEPHEN HARDIE

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FOOTE / 04/12/2018

View Document

05/12/185 December 2018 SECRETARY APPOINTED MR FRANCIS VIVIAN HOPPING

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDIE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ROBERT JAMES FOOTE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2018

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/12/1717 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE BARRINGTON THOMPSON

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMPSON

View Document

17/12/1517 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY KOOLEN / 04/06/2014

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY KOOLEN / 16/12/2013

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY NARINDRA GANESH

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR STEPHEN HARDIE

View Document

18/02/1318 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY MUIR / 18/02/2013

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR NARINDRA GANESH

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR BARRY ANTHONY KOOLEN

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR THELMA LEE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT FOOTE

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FOOTE / 15/01/2010

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THELMA MAXINE LEE / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUIR / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD THOMPSON / 11/12/2009

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/083 October 2008 ALTER ARTICLES 19/09/2008

View Document

03/10/083 October 2008 ARTICLES OF ASSOCIATION

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 £ NC 1000/5743803 01/0

View Document

09/01/079 January 2007 RES AND APP APPROVED 01/11/06

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 01/04/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 PARTIC OF MORT/CHARGE *****

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 COMPANY NAME CHANGED CROWN RELOCATION SERVICES LIMITE D CERTIFICATE ISSUED ON 15/03/06

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: THE CONTAINERBASE GARTSHERRIE ROAD COATBRIDGE LANARKSHIRE, ML5 2EL

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 11/12/00; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

03/05/983 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9717 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 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