CROWN WORKSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

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

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

22/05/2022 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED PREMIER MOVES LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARDIE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR STEPHEN HARDIE

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MR FRANCIS VIVIAN HOPPING

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM PENNINE HOUSE STANFORD STREET NOTTINGHAM NG1 7BQ

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR BARRY ANTHONY KOOLEN

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY MARKS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY MARKS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP ORAM

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSINGER

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR STEPHEN HARDIE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ROBERT JAMES FOOTE

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR DAVID STANLEY MUIR

View Document

10/12/1810 December 2018 CESSATION OF JEREMY STEWART MARKS AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF DAVID CRAIG RUSSINGER AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE BARRINGTON THOMPSON

View Document

06/12/186 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 3643

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 ADOPT ARTICLES 02/02/2017

View Document

17/12/1617 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

19/09/1419 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 10 BUCKINGHAM AVENUE WHETSTONE LONDON N20 9BX

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/05/122 May 2012 28/03/12 STATEMENT OF CAPITAL GBP 3400.00

View Document

05/04/125 April 2012 ARTICLES OF ASSOCIATION

View Document

05/04/125 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 3000.00

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/118 April 2011 ADOPT ARTICLES 31/03/2011

View Document

08/04/118 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/04/118 April 2011 DIRECTOR APPOINTED PHILIP ORAM

View Document

08/04/118 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 2052

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

09/12/099 December 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 AMENDMENT TO ALLOTMANT / CAPITALISATION 09/03/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

22/12/0722 December 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 S366A DISP HOLDING AGM 23/03/06

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 11 DESBOROUGH DRIVE TEWIN ROAD WELWYN HERTFORDSHIRE AL6 0HQ

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 CAP 19/04/04

View Document

30/04/0430 April 2004 NC INC ALREADY ADJUSTED 19/04/04

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 11 DESBOROUGH DRIVE TEWIN WOOD WELWYN HERTFORDSHIRE AL6 0HQ

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 £ NC 100/2000 19/04/0

View Document

30/04/0430 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0430 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 68 PARK ROAD BARNET HERTFORDSHIRE EN4 9QF

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 03/08/99

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 28 HOLLYFIELDS BROXBOURNE HERTFORDSHIRE EN10 6LR

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 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