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 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
  • GBP 2,806,445
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
  • GBP 2,806,445
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