Advanced company searchLink opens in new window

CRESCENT ESTATES (SOUTHAMPTON) LIMITED

Company number 00654348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 28/05/2024.
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
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021