Advanced company searchLink opens in new window

15 CRESCENT ROAD (N8) LIMITED

Company number 03407203

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)
15 Mar 2017 AP01 Appointment of Summer Louise Preston as a director on 14 March 2017
26 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
19 May 2015 AP01 Appointment of Ms Zoe Olivia Antoniou as a director on 13 May 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 5
29 Apr 2015 AD01 Registered office address changed from 97 Handside Lane Welwyn Garden City Hertfordshire AL8 6SP United Kingdom to Flat 1 15 Crescent Road London N8 8AL on 29 April 2015
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
09 Sep 2014 AD01 Registered office address changed from Flat 2 15 Crescent Road Crouch End London N8 8AL to 97 Handside Lane Welwyn Garden City Hertfordshire AL8 6SP on 9 September 2014
05 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
04 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Feb 2014 TM02 Termination of appointment of Katharine Janes as a secretary
24 Feb 2014 CH01 Director's details changed for Ann Rosemary Mawer on 1 February 2014
24 Feb 2014 AP03 Appointment of Mrs Ann Rosemary Mawer as a secretary
16 Sep 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
09 May 2013 AA Accounts for a dormant company made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from Kbsp Partnership Harben House Harben Parade Finchley Road London NW3 6LH on 13 September 2011
20 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Sep 2010 AP01 Appointment of Ann Rosemary Mawer as a director
09 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Katharine Marian Janes on 14 July 2010
08 Sep 2010 CH01 Director's details changed for Levent James Tounjer on 14 July 2010