Advanced company searchLink opens in new window

THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED

Company number 04056427

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)
09 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 5 August 2024 with updates
09 Sep 2024 PSC08 Notification of a person with significant control statement
09 Sep 2024 PSC07 Cessation of Stuart John Nelson as a person with significant control on 31 July 2024
09 Sep 2024 AP01 Appointment of Ms Otilia Turcanu as a director on 31 July 2024
09 Sep 2024 AD01 Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to First Floor Flat, 6 the Crescent York YO24 1AW on 9 September 2024
13 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
30 Aug 2023 PSC04 Change of details for Mr Stuart John Nelson as a person with significant control on 5 August 2023
22 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
09 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Nov 2021 AD01 Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to Coburg House St. Andrews Court Leeds LS3 1JY on 8 November 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
26 Nov 2020 AP04 Appointment of Hop Block Limited as a secretary on 1 November 2020
26 Nov 2020 AD01 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Coburg House St. Andrews Court Leeds LS3 1JY on 26 November 2020
30 Jun 2020 TM02 Termination of appointment of J H Watson Property Management Limited as a secretary on 26 June 2020
30 Jun 2020 TM02 Termination of appointment of Deanne Stephanie Hall as a secretary on 26 June 2020
30 Jun 2020 TM02 Termination of appointment of Dolores Charlesworth as a secretary on 26 June 2020