Crown Timber Ltd was founded on 02 November 1976 with its registered office in Cirencester in Glos. We do not know the number of employees at this company. The companies directors are listed as Johansson, Mattias, Nilsson Lindquist, Lars Jörgen Ingvar, Thorn, Christer, Grove, Harvey Gordon Edwin, Mcintyre, Mary Johnston Campbell, Nilsson, Peter Olaf, Svensson, Håkan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHANSSON, Mattias | 31 March 2016 | - | 1 |
NILSSON LINDQUIST, Lars Jörgen Ingvar | 09 November 2015 | - | 1 |
THORN, Christer | 31 March 2016 | - | 1 |
GROVE, Harvey Gordon Edwin | 09 November 2015 | 31 March 2016 | 1 |
MCINTYRE, Mary Johnston Campbell | N/A | 01 November 1995 | 1 |
NILSSON, Peter Olaf | 04 July 2005 | 06 July 2012 | 1 |
SVENSSON, Håkan | 06 July 2012 | 09 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 27 February 2019 | |
RESOLUTIONS - N/A | 27 September 2018 | |
RESOLUTIONS - N/A | 26 September 2018 | |
SH19 - Statement of capital | 26 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 September 2018 | |
CAP-SS - N/A | 26 September 2018 | |
AA - Annual Accounts | 14 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 12 July 2017 | |
AD01 - Change of registered office address | 19 June 2017 | |
CS01 - N/A | 27 February 2017 | |
MR04 - N/A | 27 February 2017 | |
TM02 - Termination of appointment of secretary | 08 September 2016 | |
RESOLUTIONS - N/A | 06 September 2016 | |
MAR - Memorandum and Articles - used in re-registration | 06 September 2016 | |
CERT10 - Re-registration of a company from public to private | 06 September 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 06 September 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AP03 - Appointment of secretary | 16 May 2016 | |
TM02 - Termination of appointment of secretary | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AUD - Auditor's letter of resignation | 25 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AP01 - Appointment of director | 09 November 2015 | |
TM01 - Termination of appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
AP01 - Appointment of director | 09 November 2015 | |
MR04 - N/A | 20 October 2015 | |
MR04 - N/A | 20 October 2015 | |
MR04 - N/A | 20 October 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 25 June 2014 | |
MR01 - N/A | 10 May 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 10 May 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AP01 - Appointment of director | 15 July 2012 | |
TM01 - Termination of appointment of director | 09 July 2012 | |
TM01 - Termination of appointment of director | 25 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 04 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
AA - Annual Accounts | 05 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 28 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2003 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 15 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 November 2001 | |
AA - Annual Accounts | 13 August 2001 | |
363s - Annual Return | 20 April 2001 | |
225 - Change of Accounting Reference Date | 03 January 2001 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 28 March 2000 | |
AUD - Auditor's letter of resignation | 10 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 1999 | |
AA - Annual Accounts | 27 May 1999 | |
363s - Annual Return | 17 March 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
AA - Annual Accounts | 02 June 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1998 | |
363s - Annual Return | 29 April 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 1998 | |
363s - Annual Return | 09 April 1997 | |
AA - Annual Accounts | 12 March 1997 | |
363s - Annual Return | 20 June 1996 | |
AA - Annual Accounts | 12 February 1996 | |
288 - N/A | 23 November 1995 | |
363s - Annual Return | 02 March 1995 | |
AA - Annual Accounts | 09 February 1995 | |
287 - Change in situation or address of Registered Office | 18 January 1995 | |
363s - Annual Return | 28 March 1994 | |
AA - Annual Accounts | 19 February 1994 | |
288 - N/A | 26 November 1993 | |
AA - Annual Accounts | 05 March 1993 | |
363s - Annual Return | 05 March 1993 | |
RESOLUTIONS - N/A | 05 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1993 | |
AA - Annual Accounts | 02 June 1992 | |
363s - Annual Return | 10 March 1992 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 26 February 1991 | |
363 - Annual Return | 20 June 1990 | |
RESOLUTIONS - N/A | 03 May 1990 | |
RESOLUTIONS - N/A | 03 May 1990 | |
CERT5 - Re-registration of a company from private to public | 03 May 1990 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 03 May 1990 | |
BS - Balance sheet | 03 May 1990 | |
AUDS - Auditor's statement | 03 May 1990 | |
AUDR - Auditor's report | 03 May 1990 | |
MAR - Memorandum and Articles - used in re-registration | 03 May 1990 | |
43(3) - Application by a private company for re-registration as a public company | 03 May 1990 | |
AA - Annual Accounts | 09 March 1990 | |
RESOLUTIONS - N/A | 20 February 1990 | |
287 - Change in situation or address of Registered Office | 20 February 1990 | |
CERTNM - Change of name certificate | 18 December 1989 | |
CERTNM - Change of name certificate | 18 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1989 | |
363 - Annual Return | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 08 March 1989 | |
AA - Annual Accounts | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 16 June 1988 | |
AA - Annual Accounts | 11 May 1988 | |
363 - Annual Return | 11 May 1988 | |
395 - Particulars of a mortgage or charge | 23 May 1987 | |
AA - Annual Accounts | 08 April 1987 | |
363 - Annual Return | 08 April 1987 | |
288 - N/A | 14 June 1986 | |
AA - Annual Accounts | 31 July 1984 | |
AA - Annual Accounts | 12 July 1983 | |
363 - Annual Return | 19 June 1983 | |
AA - Annual Accounts | 01 April 1982 | |
AA - Annual Accounts | 31 March 1982 | |
MISC - Miscellaneous document | 02 November 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 26 August 1998 | Fully Satisfied |
N/A |
Legal mortgage | 20 February 1989 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 1988 | Fully Satisfied |
N/A |
Letter of charge | 13 May 1987 | Fully Satisfied |
N/A |
Letter of charge | 18 March 1986 | Fully Satisfied |
N/A |
Letter of charge | 29 April 1984 | Fully Satisfied |
N/A |
Debenture | 01 November 1983 | Fully Satisfied |
N/A |