Advanced company searchLink opens in new window

CRESSEE HOUSE LIMITED

Company number 03666608

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)
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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