Advanced company searchLink opens in new window

CREST ESTATES LIMITED

Company number 00727116

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)
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
18 Apr 2012 AA Full accounts made up to 31 October 2011
16 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 44
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 43
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
01 Feb 2011 TM01 Termination of appointment of David Darby as a director
03 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
13 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
16 Dec 2009 CH03 Secretary's details changed for Kevin Maguire on 16 December 2009
26 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
18 May 2009 363a Return made up to 11/04/09; full list of members
08 Apr 2009 288b Appointment terminated director paul callcutt
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 43
11 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction docs approved 29/01/2009
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
29 Jan 2009 288a Director appointed nigel christopher tinker
29 Jan 2009 288b Appointment terminated director donald clark