Advanced company searchLink opens in new window

CRESTPARK PROPERTIES LIMITED

Company number 05658243

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)
04 Oct 2019 AA01 Previous accounting period shortened from 6 January 2019 to 5 January 2019
27 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
03 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2019 PSC04 Change of details for Mr Joseph Feldman as a person with significant control on 6 April 2016
03 Jan 2019 AA01 Previous accounting period shortened from 7 January 2018 to 6 January 2018
05 Oct 2018 AA01 Previous accounting period shortened from 8 January 2018 to 7 January 2018
05 Apr 2018 AA01 Previous accounting period extended from 28 December 2017 to 8 January 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
14 Mar 2018 CH03 Secretary's details changed for Mrs Juttah Feldman on 14 March 2018
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Dec 2017 AA01 Previous accounting period shortened from 29 December 2016 to 28 December 2016
03 Oct 2017 PSC04 Change of details for Mr Joseph Feldman as a person with significant control on 1 January 2017
28 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
22 Sep 2017 CH01 Director's details changed for Mr Joseph Feldman on 1 February 2017
17 Jul 2017 CS01 Confirmation statement made on 1 February 2017 with updates
17 Jul 2017 AP01 Appointment of Mr Joseph Feldman as a director on 1 February 2017
17 Jul 2017 AP03 Appointment of Mrs Juttah Feldman as a secretary on 1 February 2017
17 Jul 2017 TM02 Termination of appointment of Shulom Feldman as a secretary on 1 February 2017
17 Jul 2017 TM01 Termination of appointment of Judah Feldman as a director on 1 February 2017
16 May 2017 AD01 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 May 2017
16 May 2017 AD01 Registered office address changed from 5 Windus Road London N16 6UT to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 May 2017
16 May 2017 DISS40 Compulsory strike-off action has been discontinued
15 May 2017 CH03 Secretary's details changed for Mr Shulom Feldman on 22 March 2017
15 May 2017 CS01 Confirmation statement made on 19 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off