Download leads from Nexok and grow your business. Find out more

Crown Acquisition Topco Limited

Documents

Total Documents142
Total Pages1,349

Filing History

9 October 2020Full accounts made up to 31 December 2019
20 July 2020Confirmation statement made on 5 July 2020 with no updates
22 May 2020Appointment of Mr William John Flynn as a director on 11 May 2020
20 May 2020Director's details changed for Mr Satrijit Saha on 1 March 2020
9 March 2020Termination of appointment of Colin James Rutter as a secretary on 29 February 2020
9 March 2020Termination of appointment of Colin James Rutter as a director on 29 February 2020
21 November 2019Full accounts made up to 31 December 2018
13 November 2019Second filing of a statement of capital following an allotment of shares on 27 December 2018
  • GBP 83,725.353
11 July 2019Confirmation statement made on 5 July 2019 with updates
5 April 2019Appointment of Mr Mark Edward Horsey as a director on 2 April 2019
5 April 2019Termination of appointment of Michael Jon Gordon as a director on 2 April 2019
5 April 2019Appointment of Mr Colin James Rutter as a director on 2 April 2019
5 April 2019Appointment of Mr Satrajit Saha as a director on 2 April 2019
5 April 2019Appointment of Mr Colin James Rutter as a secretary on 2 April 2019
25 January 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 24/01/2019
25 January 2019Particulars of variation of rights attached to shares
25 January 2019Solvency Statement dated 24/01/19
25 January 2019Statement of capital on 25 January 2019
  • GBP 1
25 January 2019Statement by Directors
25 January 2019Change of share class name or designation
16 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 83,725.353
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019
15 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 November 2018Auditor's resignation
6 October 2018Group of companies' accounts made up to 31 December 2017
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 July 2018Confirmation statement made on 5 July 2018 with updates
3 July 2018Termination of appointment of John Andrew Spence as a director on 18 June 2018
3 July 2018Termination of appointment of Collin Edward Roche as a director on 18 June 2018
3 July 2018Termination of appointment of Seamus Declan Keating as a director on 18 June 2018
3 July 2018Termination of appointment of Michael Staren Hollander as a director on 19 June 2018
3 July 2018Termination of appointment of Lawrence Patrick Neal as a director on 18 June 2018
3 July 2018Appointment of Mr David Neenan as a director
3 July 2018Appointment of Mr Gary Friedlander as a director
3 July 2018Appointment of Mr David Gilbert as a director
3 July 2018Termination of appointment of Aaron Douglas Cohen as a director on 18 June 2018
2 July 2018Termination of appointment of Michael Staren Hollander as a director on 19 June 2018
2 July 2018Appointment of Mr Gary Friedlander as a director on 18 June 2018
2 July 2018Appointment of Mr David Gilbert as a director on 18 June 2018
2 July 2018Appointment of Mr David Neenan as a director on 18 June 2018
2 July 2018Termination of appointment of Aaron Douglas Cohen as a director on 18 June 2018
2 July 2018Termination of appointment of Collin Edward Roche as a director on 18 June 2018
2 July 2018Termination of appointment of Seamus Declan Keating as a director on 18 June 2018
29 June 2018Notification of Vail Holdings Uk Ltd as a person with significant control on 19 June 2018
29 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 83,725.352
29 June 2018Withdrawal of a person with significant control statement on 29 June 2018
9 February 2018Confirmation statement made on 3 February 2018 with updates
31 October 2017Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017
31 October 2017Termination of appointment of Laurel Powers-Freeling as a director on 26 October 2017
4 October 2017Group of companies' accounts made up to 31 December 2016
4 October 2017Group of companies' accounts made up to 31 December 2016
24 February 2017Confirmation statement made on 3 February 2017 with updates
24 February 2017Confirmation statement made on 3 February 2017 with updates
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 83,712.229
20 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 83,712.229
26 September 2016Group of companies' accounts made up to 31 December 2015
26 September 2016Group of companies' accounts made up to 31 December 2015
18 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 83,698.229
18 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 83,698.229
16 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 83,697.354
16 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 83,697.354
19 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 83,694.104
19 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 83,694.104
11 February 2016Change of share class name or designation
11 February 2016Change of share class name or designation
21 October 2015Purchase of own shares.
21 October 2015Purchase of own shares.
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015
6 October 2015Director's details changed for Mr Michael Jon Gordon on 22 July 2015
24 September 2015Group of companies' accounts made up to 31 December 2014
24 September 2015Group of companies' accounts made up to 31 December 2014
23 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 91,929.110
23 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 91,929.110
23 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 83,694.11
23 September 2015Cancellation of shares. Statement of capital on 28 August 2015
  • GBP 83,694.11
14 September 2015Appointment of Mr Lawrence Patrick Neal as a director on 6 April 2015
14 September 2015Appointment of Mr Lawrence Patrick Neal as a director on 6 April 2015
14 September 2015Appointment of Mr Lawrence Patrick Neal as a director on 6 April 2015
22 July 2015Purchase of own shares.
22 July 2015Purchase of own shares.
21 July 2015Appointment of Mr Seamus Declan Keating as a director on 6 April 2015
21 July 2015Appointment of Mr Seamus Declan Keating as a director on 6 April 2015
21 July 2015Appointment of Mr Seamus Declan Keating as a director on 6 April 2015
30 June 2015Change of share class name or designation
30 June 2015Change of share class name or designation
30 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 91,919.830
30 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 91,833.798
30 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 91,833.798
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 June 2015Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 91,833.798
30 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 91,919.830
30 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 91,919.830
17 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 98,036.834
17 May 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 98,036.834
7 May 2015Statement by directors
7 May 2015Statement of capital on 7 May 2015
  • GBP 98,036.83
7 May 2015Resolutions
  • RES13 ‐ Reduction of share premium account to nil 06/05/2015
7 May 2015Statement of capital on 7 May 2015
  • GBP 98,036.83
7 May 2015Solvency statement dated 06/05/15
7 May 2015Statement of capital on 7 May 2015
  • GBP 98,036.83
7 May 2015Solvency statement dated 06/05/15
7 May 2015Statement by directors
7 May 2015Resolutions
  • RES13 ‐ Reduction of share premium account to nil 06/05/2015
31 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Jon Gordon.
31 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Michael Jon Gordon.
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
19 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 98,033.33
19 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 98,033.33
14 January 2015Appointment of Laurel Powers-Freeling as a director on 23 May 2014
14 January 2015Appointment of Laurel Powers-Freeling as a director on 23 May 2014
11 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 96,810.330
11 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 96,810.330
11 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 96,810.330
6 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
6 January 2015Appointment of Mr Michael Gordon as a director on 1 January 2015
  • ANNOTATION A second filed AP01 was registered on 31/03/2015.
6 January 2015Appointment of Mr Michael Gordon as a director on 1 January 2015
  • ANNOTATION A second filed AP01 was registered on 31/03/2015.
6 January 2015Termination of appointment of John Francis Mcandrew as a director on 31 December 2014
6 January 2015Appointment of Mr Michael Gordon as a director on 1 January 2015
  • ANNOTATION A second filed AP01 was registered on 31/03/2015.
17 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 125,156.552
17 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 125,156.552
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 June 2014Appointment of Mr John Spence as a director on 23 May 2014
13 June 2014Appointment of Mr John Spence as a director on 23 May 2014
3 April 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 April 2014
3 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
3 April 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 April 2014
3 April 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 April 2014
3 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014
17 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 91,352.312
17 March 2014Sub-division of shares on 14 February 2014
17 March 2014Change of share class name or designation
17 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 91,352.312
17 March 2014Change of share class name or designation
17 March 2014Sub-division of shares on 14 February 2014
17 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 14/02/2014
17 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 14/02/2014
28 February 2014Appointment of Mr John Francis Mcandrew as a director on 14 February 2014
28 February 2014Appointment of Mr John Francis Mcandrew as a director on 14 February 2014
3 February 2014Incorporation
3 February 2014Incorporation
Sign up now to grow your client base. Plans & Pricing