- Company Overview for CRESSWEST LTD (09065711)
- Filing history for CRESSWEST LTD (09065711)
- People for CRESSWEST LTD (09065711)
- Insolvency for CRESSWEST LTD (09065711)
- More for CRESSWEST LTD (09065711)
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) |
---|---|---|---|
16 Dec 2014 | AD01 | Registered office address changed from Argyle House Joel Street Northwood Hills Middlesex HA6 1LN to Argyle House Joel Street Northwood Middlesex HA6 1NW on 16 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
26 Jun 2014 | AP03 | Appointment of Mr Mahendra Vithaldas Ganatra as a secretary | |
26 Jun 2014 | AP01 | Appointment of Mr Mahendra Vithaldas Ganatra as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
03 Jun 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 June 2014 | |
02 Jun 2014 | NEWINC | Incorporation |