- Company Overview for CRESCENT COURT (FREEHOLD) LIMITED (02330680)
- Filing history for CRESCENT COURT (FREEHOLD) LIMITED (02330680)
- People for CRESCENT COURT (FREEHOLD) LIMITED (02330680)
- More for CRESCENT COURT (FREEHOLD) LIMITED (02330680)
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 Jan 2025 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
02 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
06 Oct 2023 | TM01 | Termination of appointment of Paul Leslie George Wells as a director on 4 October 2023 | |
21 Sep 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
28 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
29 Jul 2021 | AP01 | Appointment of Rachel Sheila Briscoe as a director on 28 July 2021 | |
29 Jul 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
10 Jun 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 May 2019 | CH01 | Director's details changed for Mr Farid Selmi on 2 May 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
29 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
08 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Farid Aitsiselmi on 29 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Pyramid House 954 High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 5 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 5 January 2017 | |
06 Dec 2016 | TM01 | Termination of appointment of Olivier Chapman as a director on 2 November 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 March 2016 |