Advanced company searchLink opens in new window

CRESTON OVERSEAS HOLDINGS LIMITED

Company number 05964051

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)
13 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
16 Oct 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 059640510007
07 Oct 2019 MR01 Registration of charge 059640510009, created on 1 October 2019
30 Sep 2019 AP01 Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019
27 Sep 2019 TM01 Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019
17 Jun 2019 AP01 Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019
14 Jun 2019 TM01 Termination of appointment of Olivia Alexandra Walker as a director on 13 June 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
20 Mar 2019 MR04 Satisfaction of charge 059640510006 in full
21 Dec 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
21 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
21 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
21 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
17 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
10 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
10 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
10 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
10 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
05 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
05 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Dec 2017 AP01 Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017
20 Jul 2017 PSC05 Change of details for Creston Ltd as a person with significant control on 20 July 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
25 May 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF