CRESCENT MANSIONS FREEHOLD LIMITED
Company number 03450739
- Company Overview for CRESCENT MANSIONS FREEHOLD LIMITED (03450739)
- Filing history for CRESCENT MANSIONS FREEHOLD LIMITED (03450739)
- People for CRESCENT MANSIONS FREEHOLD LIMITED (03450739)
- More for CRESCENT MANSIONS FREEHOLD LIMITED (03450739)
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) |
---|---|---|---|
04 Apr 2019 | AP01 | Appointment of Ms Chloe Annette Buch as a director on 6 December 2018 | |
04 Apr 2019 | TM01 | Termination of appointment of Robert Foster Earle as a director on 6 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
01 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
21 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Jan 2013 | TM02 | Termination of appointment of Jeremy Baker as a secretary | |
17 Jan 2013 | AP03 | Appointment of Mr Michael John Stanley as a secretary | |
17 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AD01 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 26 June 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Peter Baring as a director | |
01 Dec 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mark Henry Walton as a director | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 |