- Company Overview for CRESTON CONNECTIONS LIMITED (03745386)
- Filing history for CRESTON CONNECTIONS LIMITED (03745386)
- People for CRESTON CONNECTIONS LIMITED (03745386)
- Charges for CRESTON CONNECTIONS LIMITED (03745386)
- More for CRESTON CONNECTIONS LIMITED (03745386)
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) |
---|---|---|---|
17 Jun 2019 | TM01 | Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 | |
21 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
21 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
21 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
10 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
10 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
10 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
10 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
08 Jan 2018 | TM01 | Termination of appointment of Carolyn Denise Sewell as a director on 5 January 2018 | |
05 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
05 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
19 Dec 2017 | AP01 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
25 Oct 2017 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF | |
20 Jul 2017 | PSC05 | Change of details for Creston Plc as a person with significant control on 20 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of Peter Brown as a director on 30 April 2017 | |
13 Apr 2017 | CH03 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 | |
09 Jan 2017 | MR04 | Satisfaction of charge 037453860005 in full | |
02 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 |