Advanced company searchLink opens in new window

CRESCENT CARE LIMITED

Company number 03086682

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)
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
25 Jul 2018 MR04 Satisfaction of charge 1 in full
25 Jul 2018 MR04 Satisfaction of charge 2 in full
17 May 2018 TM01 Termination of appointment of Abdool Monaf Emambux as a director on 29 March 2018
16 Mar 2018 AD01 Registered office address changed from 10 Merton Road Southsea Hampshire PO5 2AG to Crann Mor 151 Old Woking Road Woking Woking Surrey GU22 8PD on 16 March 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 Apr 2017 AA01 Previous accounting period extended from 27 February 2017 to 31 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
14 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2015
03 Dec 2015 AA Total exemption small company accounts made up to 27 February 2015
23 Oct 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 751
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2016.
23 Apr 2015 AA01 Previous accounting period extended from 31 December 2014 to 27 February 2015
11 Mar 2015 TM01 Termination of appointment of Michael Martin Holmes as a director on 26 February 2015
11 Mar 2015 TM01 Termination of appointment of Laurence Woodford Gustar as a director on 26 February 2015
11 Mar 2015 AP01 Appointment of Mr Samir Jehan Emambux as a director on 26 February 2015
11 Mar 2015 TM02 Termination of appointment of Michael Martin Holmes as a secretary on 26 February 2015
11 Mar 2015 AP01 Appointment of Mrs Munira Emambux as a director on 26 February 2015
11 Mar 2015 AP01 Appointment of Mr Abdool Monaf Emambux as a director on 26 February 2015
11 Mar 2015 AD01 Registered office address changed from , Corner House, 68-70 Lugley Street, Newport, Isle of Wight, PO30 5ET to 10 Merton Road Southsea Hampshire PO5 2AG on 11 March 2015
02 Mar 2015 MR01 Registration of charge 030866820003, created on 27 February 2015
08 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 751
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013