THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED
Company number 04056427
- Company Overview for THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED (04056427)
- Filing history for THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED (04056427)
- People for THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED (04056427)
- More for THE CRESCENT (YORK) MANAGEMENT COMPANY LIMITED (04056427)
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 |