- 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) |
---|---|---|---|
30 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 October 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | SH03 | Purchase of own shares. | |
11 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD01 | Registered office address changed from Creswicke House 9 - 11 Small Street Bristol BS1 1DB to 53 - 55 Queen Charlotte House Queen Charlotte Street Bristol BS1 4HQ on 11 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 May 2015 | MR04 | Satisfaction of charge 1 in full | |
30 May 2015 | MR04 | Satisfaction of charge 2 in full | |
14 May 2015 | MR01 | Registration of charge 076152500004, created on 11 May 2015 | |
13 May 2015 | MR01 | Registration of charge 076152500003, created on 11 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr John Joseph Paul Fitzgerald as a director on 2 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Dec 2013 | AP03 | Appointment of Mr John Joseph Fitzgerald as a secretary | |
12 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2011 | NEWINC | Incorporation |