- Company Overview for CRESCENT PURCHASING LIMITED (06774578)
- Filing history for CRESCENT PURCHASING LIMITED (06774578)
- People for CRESCENT PURCHASING LIMITED (06774578)
- More for CRESCENT PURCHASING LIMITED (06774578)
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) |
---|---|---|---|
23 Apr 2021 | CH01 | Director's details changed for Mr David Neil Pullein on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr David Neil Pullein on 23 April 2021 | |
23 Apr 2021 | CH01 | Director's details changed for Mr David Neil Pullein on 1 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Darren Lowe as a director on 1 April 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jan 2021 | TM01 | Termination of appointment of Robert James Kilcoyne as a director on 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
27 Nov 2020 | AP01 | Appointment of Ms Fatima Benishem as a director on 11 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Jon Howard on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Mr Peter Kane on 26 November 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Peter Brewer on 21 September 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Karen O'connor as a director on 1 October 2019 | |
18 Jun 2019 | AP01 | Appointment of Mr Peter Kane as a director on 5 June 2019 | |
17 Jun 2019 | CH01 | Director's details changed for Peter Brewer on 17 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Ms Karen O'connor as a director on 5 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Jon Howard as a director on 5 June 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | TM01 | Termination of appointment of Graham James Francis as a director on 13 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from Technology House Lissadel Street Salford Greater Manchester M6 6AP to Procurement House Leslie Hough Way Salford M6 6AJ on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr Graham James Francis on 20 June 2018 | |
01 May 2018 | TM01 | Termination of appointment of Graham Pennington as a director on 1 April 2018 | |
08 Mar 2018 | AA | Accounts for a small company made up to 31 July 2017 |