- 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 Apr 2017 | CH03 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Olivia Alexandra Walker as a director on 29 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 | |
07 Mar 2017 | MR01 | Registration of charge 059640510008, created on 27 February 2017 | |
07 Mar 2017 | MR01 | Registration of charge 059640510007, created on 27 February 2017 | |
09 Jan 2017 | MR04 | Satisfaction of charge 059640510005 in full | |
10 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | CH03 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
01 Apr 2016 | AD02 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA United Kingdom to 90 High Holborn London WC1V 6XX | |
01 Apr 2016 | TM02 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 | |
01 Apr 2016 | AP03 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 | |
21 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2015 | |
21 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
08 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
08 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
06 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | CH04 | Secretary's details changed for City Group Plc on 14 October 2015 | |
14 Oct 2015 | CH01 | Director's details changed for Mr Barrie Christopher Brien on 14 October 2015 | |
29 Jun 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
10 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2015 | MR04 | Satisfaction of charge 2 in full |