- Company Overview for CRESTFIELD PROPERTIES LIMITED (07282083)
- Filing history for CRESTFIELD PROPERTIES LIMITED (07282083)
- People for CRESTFIELD PROPERTIES LIMITED (07282083)
- Charges for CRESTFIELD PROPERTIES LIMITED (07282083)
- More for CRESTFIELD PROPERTIES LIMITED (07282083)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|