- Company Overview for CRESTA PROPERTIES (SW) LIMITED (05491230)
- Filing history for CRESTA PROPERTIES (SW) LIMITED (05491230)
- People for CRESTA PROPERTIES (SW) LIMITED (05491230)
- Charges for CRESTA PROPERTIES (SW) LIMITED (05491230)
- More for CRESTA PROPERTIES (SW) LIMITED (05491230)
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) |
---|---|---|---|
15 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
17 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Rachel Louise Bridle as a director on 7 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Alex Porter as a director on 7 October 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
28 Jun 2021 | AP01 | Appointment of Mrs Rachel Louise Bridle as a director on 14 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Simon Thomas Murphy as a director on 14 June 2021 | |
23 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mr Richard Martin as a person with significant control on 17 February 2021 | |
16 Feb 2021 | PSC01 | Notification of Richard Martin as a person with significant control on 11 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Midwinter Capital Limited as a person with significant control on 11 February 2021 | |
11 Sep 2020 | AP01 | Appointment of Mr Simon Thomas Murphy as a director on 4 September 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
10 Sep 2020 | TM01 | Termination of appointment of Andrew Bailey as a director on 4 September 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Andrew Bailey as a director on 21 February 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Samantha Clare Stevenson as a director on 21 February 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 1 King William Street London EC4N 7AF on 19 March 2020 | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
28 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates |