Advanced company searchLink opens in new window

CRESSBROOK PROPERTIES LIMITED

Company number 03533156

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)
30 Mar 2001 363s Return made up to 24/03/01; full list of members
27 Jul 2000 AA Accounts for a small company made up to 30 April 2000
06 Apr 2000 363s Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
16 Feb 2000 AA Accounts for a small company made up to 30 April 1999
05 Oct 1999 225 Accounting reference date extended from 31/03/99 to 30/04/99
08 Apr 1999 363s Return made up to 24/03/99; full list of members
27 Oct 1998 395 Particulars of mortgage/charge
19 Oct 1998 CERTNM Company name changed overflex LIMITED\certificate issued on 20/10/98
15 Oct 1998 287 Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD
05 Oct 1998 288a New director appointed
26 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
26 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
26 May 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
26 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 May 1998 395 Particulars of mortgage/charge
01 May 1998 288a New secretary appointed
01 May 1998 288a New director appointed
01 May 1998 288b Secretary resigned
01 May 1998 288b Director resigned
28 Apr 1998 395 Particulars of mortgage/charge
07 Apr 1998 287 Registered office changed on 07/04/98 from: 788-790 finchley road london NW11 7UR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/98 from: 788-790 finchley road london NW11 7UR
24 Mar 1998 NEWINC Incorporation