CROWTHORNE GROUP LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-12 with updates

View Document

03/01/243 January 2024 Director's details changed for Mr Kevin Beauchamp on 2024-01-03

View Document

29/06/2329 June 2023 Appointment of Mr Ian Grahamslaw as a secretary on 2023-06-29

View Document

05/06/235 June 2023 Notification of Normec Holding Uk Limited as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Michael Roy Richards as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Andrew John Howells as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Roberto Castangia as a director on 2023-06-02

View Document

05/06/235 June 2023 Termination of appointment of Michael Roy Richards as a secretary on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Pe487 Limited as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Robert Wolff as a director on 2023-06-02

View Document

05/06/235 June 2023 Registered office address changed from Biopharma House Winnall Valley Road Winnall Winchester Hampshire SO23 0LD to Beech House Ancells Business Park Ancells Road Fleet GU51 2UN on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Andrew Edward Cowen as a director on 2023-06-02

View Document

05/06/235 June 2023 Appointment of Vincent Johan Bremmer as a director on 2023-06-02

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/02/206 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 100000

View Document

06/02/206 February 2020 THE COMPANY BE AND IS AUTHORISED TO REDEEM THE 1 DEFERRED SHARE OF £1.00 30/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR FRANK JAMES HACKETT

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ANDREW JOHN HOWELLS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ROBERTO CASTANGIA

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/08/145 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

14/04/1414 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 AUD RES SECT 519

View Document

04/09/134 September 2013 SECRETARY APPOINTED MR MICHAEL ROY RICHARDS

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR MICHAEL ROY RICHARDS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ANDREW EDWARD COWEN

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBERTSON

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/06/1312 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 100001

View Document

12/06/1312 June 2013 26/04/13 STATEMENT OF CAPITAL GBP 100001

View Document

12/06/1312 June 2013 NC INC ALREADY ADJUSTED 26/04/2013

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/04/1013 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1013 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1013 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1013 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER

View Document

28/01/1028 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 189 LYNCHFORD ROAD FARNBOROUGH HANTS GU14 6HD

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY TW20 9HY

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

08/05/048 May 2004 ARTICLES OF ASSOCIATION

View Document

08/05/048 May 2004 RE AGREEMENTS 15/03/04

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 312B HIGH STREET, ORPINGTON, BR6 0NG

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 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