4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

23/06/2523 June 2025 NewCessation of Barbara Joan Eaton as a person with significant control on 2025-05-21

View Document

23/06/2523 June 2025 NewRegistered office address changed from Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF England to High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU on 2025-06-23

View Document

23/06/2523 June 2025 NewNotification of Jennet Ann Bradley as a person with significant control on 2023-11-03

View Document

23/06/2523 June 2025 NewNotification of Richard James Bradley as a person with significant control on 2023-11-03

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on 2024-06-20

View Document

18/06/2418 June 2024 Registered office address changed from Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF England to High Barn Farm Kennels South Croxton Road Queniborough Leicester LE7 3RU on 2024-06-18

View Document

12/06/2412 June 2024 Cessation of Richard James Bradley as a person with significant control on 2024-06-12

View Document

11/06/2411 June 2024 Notification of Barbara Joan Eaton as a person with significant control on 2024-06-11

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

09/05/249 May 2024 Notification of Richard James Bradley as a person with significant control on 2021-01-22

View Document

26/04/2426 April 2024 Withdrawal of a person with significant control statement on 2024-04-26

View Document

29/03/2429 March 2024 Appointment of Mrs Barbara Joan Eaton as a secretary on 2024-03-26

View Document

28/03/2428 March 2024 Appointment of Mrs Barbara Joan Eaton as a director on 2022-05-10

View Document

28/03/2428 March 2024 Appointment of Dr Laura Edwards as a director on 2023-10-16

View Document

28/03/2428 March 2024 Appointment of Mr Terence Henry Eaton as a director on 2022-05-10

View Document

28/03/2428 March 2024 Appointment of Mrs Jennet Ann Bradley as a director on 2021-01-22

View Document

26/03/2426 March 2024 Appointment of Mr Richard James Bradley as a director on 2021-01-22

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/02/2421 February 2024 Termination of appointment of Sharan Louise Brownbridge as a director on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Richard Hirst as a director on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Ann Challender as a director on 2024-02-21

View Document

09/02/249 February 2024 Registered office address changed from Nicholsons Lettings & Management Ltd 4 Valley Bridge Parade Scarborough YO11 2PF England to Apartment 1 Stanton House 4 Crescent Avenue Whitby North Yorkshire YO21 3EF on 2024-02-09

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 42 MIDDLECROFT DRIVE STRENSALL YORK YO32 5UP ENGLAND

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY TRACEY MERRY

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/01/1729 January 2017 REGISTERED OFFICE CHANGED ON 29/01/2017 FROM C/O MRS TRACEY S MERRY CONISTON LODGE SAND LANE OSGODBY SELBY NORTH YORKSHIRE YO8 5HT

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HIRST / 22/08/2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR RICHARD MATTHEW LUNT

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS ANN CHALLENDER

View Document

13/11/1113 November 2011 DIRECTOR APPOINTED MR ANTHONY STEVEN MERRY

View Document

13/11/1113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYLL SNOWDEN

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS SHARAN BROWNBRIDGE

View Document

01/09/111 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN PERKINS

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM GENEVA WILLOWS SEATON ROSS YORK NORTH YORKSHIRE YO42 4LZ

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS TRACEY STISTRUP MERRY

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

View Document

05/01/115 January 2011 CORPORATE SECRETARY APPOINTED 4 CRESCENT AVENUE MANAGEMENT COMPANY LIMITED

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYLL SNOWDEN / 21/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PLATTS

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PLATTS

View Document

03/06/103 June 2010 DIRECTOR APPOINTED STEVEN MICHAEL PERKINS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED RICHARD HIRST

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR LYN WALKER

View Document

07/10/097 October 2009 21/08/09 NO CHANGES

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYN WALKER / 29/08/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARGARET PLATTS / 28/08/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET PLATTS / 28/08/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/08/08; CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: FLAT 3 STANTON HOUSE 4 CRESCENT AVENUE WHITBY NORTH YORKSHIRE YO21 3EF

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/08/06; CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; CHANGE OF MEMBERS

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 4 CRESCENT AVENUE WHITBY NORTH YORKSHIRE YO21 3EF

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/051 February 2005 FIRST GAZETTE

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

21/08/0321 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company