CROWN JOOLZ LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-08 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-08-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-07 delete address 113-119 BER STREET NORWICH NORFOLK ENGLAND NR1 3EY
2019-01-07 insert address FOREST LODGE HIGH ASH HILBOROUGH THETFORD NORFOLK ENGLAND IP26 5BZ
2019-01-07 update registered_address
2018-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 113-119 BER STREET NORWICH NORFOLK NR1 3EY ENGLAND
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-26 delete address 65 ST. JOHNS STREET BURY ST. EDMUNDS SUFFOLK IP33 1SJ
2017-04-26 insert address 113-119 BER STREET NORWICH NORFOLK ENGLAND NR1 3EY
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update registered_address
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 65 ST. JOHNS STREET BURY ST. EDMUNDS SUFFOLK IP33 1SJ
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-27 update statutory_documents 21/05/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-25 update statutory_documents SECRETARY APPOINTED MRS JULIE REDSHAW ANTHONY
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN ANTHONY
2015-08-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-08-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-07-01 update statutory_documents 21/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-29 update statutory_documents 21/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-09-06 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-08-05 update statutory_documents 21/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-21 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 21/05/12 FULL LIST
2012-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 3 ST JOHNS STREET BURY ST EDMUNDS SUFFOLK IP33 1SQ
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-15 update statutory_documents 21/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-21 update statutory_documents 21/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE REDSHAW ANTHONY / 21/05/2010
2010-04-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-30 update statutory_documents RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2008-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE REDSHAW ANTHONY / 26/08/2007
2008-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY / 26/08/2007
2007-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 51 KING STREET THETFORD NORFOLK IP24 2AU
2007-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-31 update statutory_documents RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 51 KING STREET THETFORD NORFOLK IP24 2AU
2005-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-02 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-01 update statutory_documents NEW SECRETARY APPOINTED
2004-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents DIRECTOR RESIGNED
2004-05-28 update statutory_documents SECRETARY RESIGNED
2004-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION