- Company Overview for CRESCENT CARE LIMITED (03086682)
- Filing history for CRESCENT CARE LIMITED (03086682)
- People for CRESCENT CARE LIMITED (03086682)
- Charges for CRESCENT CARE LIMITED (03086682)
- More for CRESCENT CARE LIMITED (03086682)
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
|
|
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
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |