- Company Overview for CRESSEE HOUSE LIMITED (03666608)
- Filing history for CRESSEE HOUSE LIMITED (03666608)
- People for CRESSEE HOUSE LIMITED (03666608)
- More for CRESSEE HOUSE LIMITED (03666608)
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) |
---|---|---|---|
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
22 Nov 2019 | AP03 | Appointment of Mr Ian Charles Bubb as a secretary on 12 November 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 19 Hardwick Road Folkestone Kent CT20 2NX to 100 High Street Whitstable Kent CT5 1AT on 22 November 2019 | |
22 Nov 2019 | TM02 | Termination of appointment of John Frank Moate as a secretary on 22 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of John Frank Moate as a director on 22 November 2019 | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
03 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
|
|
22 Nov 2015 | AD02 | Register inspection address has been changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX United Kingdom to 19 Hardwick Road Folkestone Kent CT20 2NX | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from 34 Cheriton Gardens Folkestone Kent CT20 2AX to 19 Hardwick Road Folkestone Kent CT20 2NX on 25 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Mar 2013 | AP01 | Appointment of Miss Linda Mary Hogben as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Padminidevi Srinivasan as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Sheila Hogben as a director | |
20 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders |