Crown Sports Lockers (UK) Ltd was registered on 13 July 1990 with its registered office in Paignton in Devon, it's status at Companies House is "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNING, Alison Mary | N/A | 17 October 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 08 July 2020 | |
TM02 - Termination of appointment of secretary | 08 July 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
PSC01 - N/A | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
PSC01 - N/A | 08 July 2020 | |
CS01 - N/A | 10 June 2020 | |
AA01 - Change of accounting reference date | 01 June 2020 | |
PSC07 - N/A | 03 March 2020 | |
PSC01 - N/A | 03 March 2020 | |
PSC04 - N/A | 20 December 2019 | |
PSC07 - N/A | 19 December 2019 | |
PSC04 - N/A | 19 December 2019 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 16 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 10 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 07 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2017 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AR01 - Annual Return | 22 August 2015 | |
AA - Annual Accounts | 14 August 2015 | |
MR04 - N/A | 04 June 2015 | |
AA - Annual Accounts | 09 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 06 June 2013 | |
CH03 - Change of particulars for secretary | 12 December 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 November 2009 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 03 June 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 29 September 2006 | |
363a - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363s - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 10 January 2004 | |
287 - Change in situation or address of Registered Office | 30 August 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 28 January 2003 | |
395 - Particulars of a mortgage or charge | 01 October 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 31 January 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2000 | |
363s - Annual Return | 02 June 2000 | |
AA - Annual Accounts | 29 December 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1999 | |
363s - Annual Return | 20 August 1999 | |
287 - Change in situation or address of Registered Office | 29 October 1998 | |
363s - Annual Return | 22 June 1998 | |
AA - Annual Accounts | 22 June 1998 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 25 July 1997 | |
RESOLUTIONS - N/A | 27 March 1997 | |
AA - Annual Accounts | 27 March 1997 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 28 July 1995 | |
363s - Annual Return | 28 July 1995 | |
CERTNM - Change of name certificate | 26 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 August 1994 | |
363s - Annual Return | 04 August 1994 | |
287 - Change in situation or address of Registered Office | 27 June 1994 | |
363s - Annual Return | 18 June 1993 | |
AA - Annual Accounts | 18 June 1993 | |
363a - Annual Return | 11 August 1992 | |
AA - Annual Accounts | 05 August 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
RESOLUTIONS - N/A | 12 March 1992 | |
AA - Annual Accounts | 12 March 1992 | |
363b - Annual Return | 28 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 February 1991 | |
CERTNM - Change of name certificate | 14 November 1990 | |
287 - Change in situation or address of Registered Office | 19 September 1990 | |
288 - N/A | 19 September 1990 | |
NEWINC - New incorporation documents | 13 July 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 30 November 2009 | Fully Satisfied |
N/A |
Debenture | 23 September 2002 | Fully Satisfied |
N/A |
Debenture | 30 September 2000 | Fully Satisfied |
N/A |