RESEARCHERS AT CROWN LIMITED
Status | ACTIVE |
Company No. | 03921280 |
Category | Private Limited Company |
Incorporated | 08 Feb 2000 |
Age | 24 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RESEARCHERS AT CROWN LIMITED is an active private limited company with number 03921280. It was incorporated 24 years, 3 months, 22 days ago, on 08 February 2000. The company address is Floor 2 1850 Mill Floor 2 1850 Mill, Halifax, HX3 9ET, England.
Company Fillings
Mortgage satisfy charge full
Date: 09 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039212800002
Documents
Mortgage satisfy charge full
Date: 25 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039212800001
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Mortgage satisfy charge full
Date: 02 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039212800003
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Anthony Hogan
Change date: 2022-02-11
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Anthony Hogan
Change date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: Floor 6 Crown House Crown Street Halifax HX1 1TT England
Change date: 2019-04-05
New address: Floor 2 1850 Mill Shaw Lodge Mills Halifax HX3 9ET
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-04
Charge number: 039212800003
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory John Roche
Termination date: 2016-12-09
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Judith Anne Nottingham
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-09
Officer name: Stephen Nigel Hill
Documents
Termination secretary company with name termination date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-09
Officer name: Keith William Roberts
Documents
Termination secretary company with name termination date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-09
Officer name: Keith William Roberts
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-09
New address: Floor 6 Crown House Crown Street Halifax HX1 1TT
Old address: C/O C/O, the Leadership Factor the Leadership Factor Taylor Hill Mill Huddersfield West Yorkshire HD4 6JA
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-27
Charge number: 039212800002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-21
Charge number: 039212800001
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keith William Roberts
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Hill
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Hill
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Capital allotment shares
Date: 19 Oct 2011
Action Date: 29 Sep 2011
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2011-09-29
Documents
Capital alter shares redemption statement of capital
Date: 19 Oct 2011
Action Date: 01 Apr 2010
Category: Capital
Type: SH02
Capital : 1,000 GBP
Date: 2010-04-01
Documents
Resolution
Date: 19 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Anthony Hogan
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mrs Janet Hill
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Nigel Hill
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Miss Judith Anne Nottingham
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory John Roche
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Janet Hill
Documents
Capital allotment shares
Date: 04 Nov 2009
Action Date: 22 Apr 2008
Category: Capital
Type: SH01
Capital : 31,000 GBP
Date: 2008-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen nigel hill
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mrs janet hill
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gregory roche / 01/06/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / judith nottingham / 01/06/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / janet hill / 01/06/2008
Documents
Legacy
Date: 05 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 05/03/2009 from 6TH floor crown house crown street halifax west yorkshire HX1 1TT
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/05/2009
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr gregory john roche
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs janet hill
Documents
Legacy
Date: 19 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed miss judith anne nottingham
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher brooks
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patricia machin
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher brooks
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Aug 2007
Category: Capital
Type: 169
Description: £ ic 31000/30900 01/05/07 £ sr 100@1=100
Documents
Resolution
Date: 01 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000
Documents
Legacy
Date: 08 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/04
Documents
Resolution
Date: 08 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 06 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/04/03--------- £ si 999@1
Documents
Legacy
Date: 06 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/07/04
Documents
Resolution
Date: 06 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Legacy
Date: 04 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2ND FLOOR FLAT,LONDON,W12 8PB
Number: | 05219970 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OTTERWOOD SQUARE,WIGAN,WN5 0LF
Number: | 08907241 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKIMONTECARLO REAL ESTATE LTD
152 COLES GREEN ROAD,LONDON,NW2 7HD
Number: | 11410627 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. STEPHENS ROAD,BIRMINGHAM,B29 7RR
Number: | 11761374 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLAND MAYFAIR WEALTH MANAGEMENT LIMITED
EXCALIBUR HOUSE PRIORY DRIVE,NEWPORT,NP18 2HJ
Number: | 09776897 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROSEHILL,HAMPTON,TW12 2AB
Number: | 11954279 |
Status: | ACTIVE |
Category: | Private Limited Company |