CRESCENT ESTATES (SOUTHAMPTON) LIMITED
Company number 00654348
- Company Overview for CRESCENT ESTATES (SOUTHAMPTON) LIMITED (00654348)
- Filing history for CRESCENT ESTATES (SOUTHAMPTON) LIMITED (00654348)
- People for CRESCENT ESTATES (SOUTHAMPTON) LIMITED (00654348)
- More for CRESCENT ESTATES (SOUTHAMPTON) LIMITED (00654348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
04 Oct 2024 | AD02 | Register inspection address has been changed from Cranlea Hutwood Road Chilworth Southampton Hampshire United Kingdom to Buildings & Yard Bunny Lane Sherfield English Romsey SO51 6FT | |
28 May 2024 | RP04AP01 | Second filing for the appointment of Mr Michael George Street as a director | |
11 Apr 2024 | MA | Memorandum and Articles of Association | |
07 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | PSC07 | Cessation of Trustees of Mr M Baker (Decd.)Will Trust as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Christine Joy Short as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Richard Norton Hickox as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Jill Kathleen Bath as a person with significant control on 31 March 2024 | |
04 Apr 2024 | PSC02 | Notification of Pjs One Limited as a person with significant control on 31 March 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Richard Norton Hickox as a director on 31 March 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Jill Kathleen Bath as a director on 31 March 2024 | |
04 Apr 2024 | AP01 | Appointment of Mr Paul John Street as a director on 31 March 2024 | |
04 Apr 2024 | AP01 |
Appointment of Mr Michael George Street as a director on 31 March 2024
|
|
04 Apr 2024 | AD01 | Registered office address changed from Highland House, Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Buildings & Yard Bunny Lane Sherfield English Romsey SO51 6FT on 4 April 2024 | |
04 Apr 2024 | TM02 | Termination of appointment of Christine Joy Short as a secretary on 31 March 2024 | |
03 Apr 2024 | CC04 | Statement of company's objects | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
14 Oct 2022 | PSC03 | Notification of Trustees of Mr M Baker (Decd.)Will Trust as a person with significant control on 30 September 2022 | |
14 Oct 2022 | PSC07 | Cessation of Pauline Mary Baker as a person with significant control on 30 September 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates |