CROWN AND GLORY PAGEANTS LIMITED
Status | ACTIVE |
Company No. | 10170039 |
Category | Private Limited Company |
Incorporated | 09 May 2016 |
Age | 8 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
CROWN AND GLORY PAGEANTS LIMITED is an active private limited company with number 10170039. It was incorporated 8 years, 1 month, 9 days ago, on 09 May 2016. The company address is Bourne Farmhouse Bourne Farmhouse, Piddlehinton, DT2 7TJ, Dorset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-02
Officer name: Hannah Rachael Tordoff
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-01
New address: Bourne Farmhouse Bourne Farm Piddlehinton Dorset DT2 7TJ
Old address: 11 Knowle Crescent Kingsclere Newbury Hampshire RG20 5NS England
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Kyle Harris
Appointment date: 2024-01-02
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-02
Officer name: Ms Tina Maria De-Bear
Documents
Notification of a person with significant control
Date: 30 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tina Maria De-Bear
Notification date: 2024-01-02
Documents
Notification of a person with significant control
Date: 30 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-02
Psc name: Danielle Kyla Harris
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Miss Hannah Rachael Hunter
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
New address: 11 Knowle Crescent Kingsclere Newbury Hampshire RG20 5NS
Old address: 74 st. Marys Road Aspull Wigan WN2 1SW England
Change date: 2018-08-29
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-08
Psc name: Miss Hannah Rachael Hunter
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-29
Officer name: Leonie Marie Pemberton
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Miss Hannah Rachael Hunter
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leonie Marie Pemberton
Cessation date: 2018-05-31
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-06
Psc name: Miss Hannah Rachael Hunter
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-27
Officer name: Miss Hannah Rachael Hunter
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-27
Psc name: Leonie Marie Pemberton
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Hannah Rachael Hunter
Change date: 2017-12-27
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Old address: 11 Knowle Crescent Kingsclere Newbury Berkshire RG20 5NS England
Change date: 2017-12-27
New address: 74 st. Marys Road Aspull Wigan WN2 1SW
Documents
Appoint person director company with name date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leonie Marie Pemberton
Appointment date: 2017-12-27
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Some Companies
32 INGREWAY,ROMFORD,RM3 0BW
Number: | 11462876 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004477 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 10849411 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD BRAND CONSULTING LIMITED
TRIMNELLS 109 LONDON ROAD,ALTON,GU34 3EW
Number: | 06568321 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM BUSINESS SOLUTIONS LIMITED
C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10625306 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORPETH ALL SAINTS,MORPETH,NE61 3RD
Number: | 03115246 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |