CROWNFRONT LIMITED
Status | ACTIVE |
Company No. | 01393961 |
Category | Private Limited Company |
Incorporated | 13 Oct 1978 |
Age | 45 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CROWNFRONT LIMITED is an active private limited company with number 01393961. It was incorporated 45 years, 7 months, 18 days ago, on 13 October 1978. The company address is 5 Brooklands Place 5 Brooklands Place, Sale, M33 3SD, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 10 May 2023
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-03
Officer name: William Simkins
Documents
Cessation of a person with significant control
Date: 10 May 2023
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-03
Psc name: William Simkins
Documents
Notification of a person with significant control
Date: 03 May 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard William Simkins
Notification date: 2023-03-03
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 29 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Beryl Simkins
Cessation date: 2020-04-29
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mr Richard William Simkins
Documents
Change person director company with change date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-05
Officer name: Mr William Simkins
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beryl Simkins
Termination date: 2020-04-29
Documents
Termination secretary company with name termination date
Date: 05 Nov 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-29
Officer name: Beryl Simkins
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
New address: 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
Change date: 2017-12-18
Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change account reference date company previous extended
Date: 22 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Simkins
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Mr Richard William Simkins
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beryl Simkins
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 29/06/01 from: 55-57 flixton road urmston manchester M41 5HS
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 05 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 25 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/93; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/92; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 11 Mar 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 30/10/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Mar 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members
Documents
Accounts with accounts type full
Date: 23 Nov 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 23 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/10/89; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 31 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/10/88; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 01 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/10/87; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 24 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
52 MELLON CHARLES, AULTBEA,ROSS SHIRE,IV22 2JL
Number: | SC237103 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAE SYSTEMS (NOMINEES) LIMITED
WARWICK HOUSE, PO BOX 87,FARNBOROUGH,GU14 6YU
Number: | 02280714 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10262944 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOLHURST LAWN TENNIS AND SQUASH CLUB,LONDON,N8 8EY
Number: | 11199019 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.T. GLOBAL REAL ESTATE CONSULTANCY LTD
APARTMENT 2 TOWER 4 31 LAKESIDE RISE,MANCHESTER,M9 8QB
Number: | 08048931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TREES SOUTHAMPTON PORTSWOOD LTD
STANLEY HOUSE,SWINDON,SN1 3BB
Number: | 09052870 |
Status: | ACTIVE |
Category: | Private Limited Company |