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)
10 Jun 2015 MR04 Satisfaction of charge 4 in full
05 Jun 2015 MR01 Registration of charge 059640510006, created on 28 May 2015
05 Jun 2015 MR01 Registration of charge 059640510005, created on 28 May 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,806,445
14 Oct 2014 AD03 Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA
13 Oct 2014 AD02 Register inspection address has been changed to 6 Middle Street London EC1A 7JA
02 Jul 2014 AP01 Appointment of Kathryn Louise Herrick as a director
02 Apr 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
01 Apr 2014 TM01 Termination of appointment of Donald Elgie as a director
17 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,806,445
11 Oct 2013 CH01 Director's details changed for Mr Donald Hunter Elgie on 11 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Barrie Christopher Brien on 11 October 2013
16 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
30 Jul 2012 AA Full accounts made up to 31 March 2012
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,806,445
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Dec 2011 AA Full accounts made up to 31 March 2011
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,746,034
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1