- Company Overview for CRESTON OVERSEAS HOLDINGS LIMITED (05964051)
- Filing history for CRESTON OVERSEAS HOLDINGS LIMITED (05964051)
- People for CRESTON OVERSEAS HOLDINGS LIMITED (05964051)
- Charges for CRESTON OVERSEAS HOLDINGS LIMITED (05964051)
- More for CRESTON OVERSEAS HOLDINGS LIMITED (05964051)
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 |