Advanced company searchLink opens in new window

CREST LIFTS HOLDINGS LIMITED

Company number 07056310

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)
12 Oct 2020 PSC04 Change of details for Mr Keith Duberley as a person with significant control on 12 October 2020
12 Oct 2020 CH01 Director's details changed for Mr Keith Duberley on 12 October 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
03 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 MR04 Satisfaction of charge 2 in full
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 09/01/2014
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
01 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2012 CH01 Director's details changed for Mr Keith Duberley on 8 November 2012
20 Nov 2012 CH03 Secretary's details changed for Keith Duberley on 8 November 2012
20 Nov 2012 AD01 Registered office address changed from Unit a Linsford Business Park Linsford Lane Mytchett Camberley Surrey GU16 6DJ United Kingdom on 20 November 2012
30 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders