Advanced company searchLink opens in new window

CRESTBAY PROPERTIES LIMITED

Company number 07412546

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)
22 Aug 2015 MR04 Satisfaction of charge 1 in full
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jun 2015 AP01 Appointment of Mr Angelos John Thomas as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Thomas John Thomas as a director on 1 June 2015
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Sep 2014 AD01 Registered office address changed from , 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Herts, EN4 9HN to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 26 September 2014
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
19 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
17 Nov 2010 AD01 Registered office address changed from , 1st Floor Woodgate Studios, 2 - 8 Games Road Cockfosters, Barnet, Hertfordshire, EN4 9HN on 17 November 2010
16 Nov 2010 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 16 November 2010
16 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
16 Nov 2010 AP01 Appointment of Mr Aristos Aristodemou as a director
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)