- Company Overview for CRESWICKE HOUSE LIMITED (07615250)
- Filing history for CRESWICKE HOUSE LIMITED (07615250)
- People for CRESWICKE HOUSE LIMITED (07615250)
- Charges for CRESWICKE HOUSE LIMITED (07615250)
- More for CRESWICKE HOUSE LIMITED (07615250)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 20 February 2024
|
|
20 Mar 2024 | SH03 |
Purchase of own shares.
|
|
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
15 Feb 2021 | PSC07 | Cessation of John Joseph Paul Fitzgerald as a person with significant control on 26 December 2020 | |
15 Feb 2021 | TM02 | Termination of appointment of John Joseph Fitzgerald as a secretary on 26 December 2020 | |
15 Feb 2021 | TM01 | Termination of appointment of John Joseph Paul Fitzgerald as a director on 26 December 2020 | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
01 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
11 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
29 Mar 2019 | MR04 | Satisfaction of charge 076152500004 in full | |
29 Mar 2019 | MR04 | Satisfaction of charge 076152500003 in full | |
31 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
06 Mar 2018 | AP01 | Appointment of Mrs Lisa Jayne Hosier as a director on 6 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates |