RESEARCHERS AT CROWN LIMITED

Floor 2 1850 Mill Floor 2 1850 Mill, Halifax, HX3 9ET, England
StatusACTIVE
Company No.03921280
CategoryPrivate Limited Company
Incorporated08 Feb 2000
Age24 years, 3 months, 22 days
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 25 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039212800001

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039212800003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith William Roberts

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Hill

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Hill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen nigel hill

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs janet hill

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gregory roche / 01/06/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / judith nottingham / 01/06/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / janet hill / 01/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr gregory john roche

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs janet hill

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed miss judith anne nottingham

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher brooks

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patricia machin

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher brooks

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Capital

Type: 169

Description: £ ic 31000/30900 01/05/07 £ sr 100@1=100

Documents

View document PDF

Resolution

Date: 01 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 31/03/04--------- £ si 30000@1=30000 £ ic 1000/31000

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/04

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/04/03--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/07/04

Documents

View document PDF

Resolution

Date: 06 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

95 DEVONPORT ROAD LIMITED

2ND FLOOR FLAT,LONDON,W12 8PB

Number:05219970
Status:ACTIVE
Category:Private Limited Company

MARTLAND MILL BREWERY LIMITED

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

MIDPOINT INVESTMENTS LTD

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

MUNTROSE LTD

5 ROSEHILL,HAMPTON,TW12 2AB

Number:11954279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source