Advanced company searchLink opens in new window

CRESTFIELD PROPERTIES LIMITED

Company number 07282083

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)
04 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
27 Jun 2014 AD01 Registered office address changed from Pm House Riverway Estate Old Portsmouth Road Peasmarsh Surrey GU3 1LZ on 27 June 2014
20 Jun 2014 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 20 June 2014
01 May 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
10 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 AP01 Appointment of Mr Warren Jake Mcmurray as a director
28 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
28 Jun 2012 CH03 Secretary's details changed for Mr Warren Mcmurray on 1 June 2012
19 Jun 2012 TM02 Termination of appointment of Warren Mcmurray as a secretary
29 May 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2011 AP03 Appointment of Mr Warren Mcmurray as a secretary
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 June 2010
  • GBP 2
12 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jan 2011 AP03 Appointment of Mr Warren Jake Mcmurray as a secretary
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1