Advanced company searchLink opens in new window

CRESCENT VIEW COURT (MAINTENANCE) LIMITED

Company number 01244377

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)
08 Apr 2017 TM01 Termination of appointment of Elizabeth Mary Hyde as a director on 4 April 2017
13 Mar 2017 TM01 Termination of appointment of Sheila Bates as a director on 13 March 2017
26 Jul 2016 CH01 Director's details changed for Stephen John Harding on 25 July 2016
25 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2015 AR01 Annual return made up to 17 July 2015. List of shareholders has changed
Statement of capital on 2015-07-29
  • GBP 9
06 Jul 2015 AP01 Appointment of Elizabeth Mary Hyde as a director on 26 June 2015
29 Jun 2015 CH01 Director's details changed for Stephen John Harding on 13 June 2015
31 May 2015 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 TM01 Termination of appointment of Graham Hyde as a director on 8 April 2015
22 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 9
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 9
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AP01 Appointment of Jane Clinton as a director
20 Nov 2012 TM01 Termination of appointment of John Eley as a director
24 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 MISC Amending form 288A for peter bence arnold
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
02 Feb 2011 TM02 Termination of appointment of John Mcgrail as a secretary
02 Feb 2011 AD01 Registered office address changed from , 76 Beach Road, Sand Bay, Weston-Super-Mare, North Somerset, BS22 9UP on 2 February 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders