- Company Overview for CREST ESTATE DEVELOPMENTS LIMITED (12491503)
- Filing history for CREST ESTATE DEVELOPMENTS LIMITED (12491503)
- People for CREST ESTATE DEVELOPMENTS LIMITED (12491503)
- Charges for CREST ESTATE DEVELOPMENTS LIMITED (12491503)
- More for CREST ESTATE DEVELOPMENTS LIMITED (12491503)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
19 Mar 2024 | MR01 | Registration of charge 124915030005, created on 12 March 2024 | |
12 Mar 2024 | MR04 | Satisfaction of charge 124915030004 in full | |
24 Jan 2024 | AD01 | Registered office address changed from Burnley Main Road Stoke Row Oxfordshire RG9 5QL to Unit 51 Busgrove Lane Stoke Row Henley-on-Thames RG9 5QW on 24 January 2024 | |
17 Jan 2024 | MR01 | Registration of charge 124915030004, created on 12 January 2024 | |
10 Jan 2024 | MR04 | Satisfaction of charge 124915030001 in full | |
10 Jan 2024 | MR04 | Satisfaction of charge 124915030002 in full | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
25 May 2022 | MR04 | Satisfaction of charge 124915030003 in full | |
20 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 27 September 2021
|
|
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
27 Apr 2021 | MR01 | Registration of charge 124915030003, created on 14 April 2021 | |
23 Apr 2021 | MR01 | Registration of charge 124915030001, created on 14 April 2021 | |
23 Apr 2021 | MR01 | Registration of charge 124915030002, created on 14 April 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Toby Methven Boyes on 1 February 2021 | |
01 Feb 2021 | PSC04 | Change of details for Mr Toby Methven Boyes as a person with significant control on 1 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Chimney Corner Satwell Rotherfield Greys Henley on Thames RG9 4QZ United Kingdom to Burnley Main Road Stoke Row Oxfordshire RG9 5QL on 28 January 2021 | |
02 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-02
|