- Company Overview for CRESTPARK PROPERTIES LIMITED (05658243)
- Filing history for CRESTPARK PROPERTIES LIMITED (05658243)
- People for CRESTPARK PROPERTIES LIMITED (05658243)
- Charges for CRESTPARK PROPERTIES LIMITED (05658243)
- More for CRESTPARK PROPERTIES LIMITED (05658243)
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 |