Advanced company searchLink opens in new window

CRESCENT REAL ESTATE PROPERTIES LTD

Company number 07900268

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
14 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 13
08 Jan 2016 CH01 Director's details changed for Mr Hartej Bahadur Singh on 21 January 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jul 2015 CH01 Director's details changed for Mr Hartej Bahadur Singh on 1 May 2015
19 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13
22 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 13
30 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
10 Jul 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/04/2012.
10 May 2012 AP01 Appointment of Mr Hartej Bahadur Singh as a director
03 May 2012 CERTNM Company name changed gpl SUBCO6 LIMITED\certificate issued on 03/05/12
  • CONNOT ‐
01 May 2012 AP01 Appointment of Amarjit Kaur Singh as a director
30 Apr 2012 AD01 Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Jagmail Singh Gill as a director
27 Apr 2012 CONNOT Change of name notice
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 13.00
  • ANNOTATION A second filed SH01 was registered on 10/7/2012.