CROWN AND GLORY PAGEANTS LIMITED

Bourne Farmhouse Bourne Farmhouse, Piddlehinton, DT2 7TJ, Dorset, England
StatusACTIVE
Company No.10170039
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 1 month, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLY'S LTD

32 INGREWAY,ROMFORD,RM3 0BW

Number:11462876
Status:ACTIVE
Category:Private Limited Company
Number:CE004477
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROJECT 51 ART STUDIO LIMITED

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

THE DAWN TO DUSK CLUB LTD

MORPETH ALL SAINTS,MORPETH,NE61 3RD

Number:03115246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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