Advanced company searchLink opens in new window

B AND C CRESTPEARL LIMITED

Company number 10644280

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)
27 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
13 May 2024 CH01 Director's details changed for Mr Gregory Sheldon Rack on 13 May 2024
01 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Sep 2021 CH01 Director's details changed for Mr Daniel Benton on 12 August 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
29 May 2020 CS01 Confirmation statement made on 29 February 2020 with updates
29 May 2020 PSC07 Cessation of Jmj Real Estate Limited as a person with significant control on 8 April 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 PSC05 Change of details for Jmj Real Estate Limited as a person with significant control on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Daniel Benton on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
22 Mar 2018 CH01 Director's details changed for Mr Daniel Benton on 28 February 2018
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 125
09 Nov 2017 SH02 Sub-division of shares on 17 October 2017
07 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 17/10/2017
04 Jul 2017 PSC05 Change of details for Jmj Real Estate Limited as a person with significant control on 28 February 2017