3 ST. ANN'S CRESCENT LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-05-31

View Document

01/12/211 December 2021 Director's details changed for Miss Gemma Caterina Lynchehaun on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Philip Keith Wertheimer as a director on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Miss Gemma Caterina Lynchehaun as a director on 2021-12-01

View Document

08/10/218 October 2021 Appointment of Mr Barry Power as a secretary on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Philip Keith Wertheimer as a secretary on 2021-09-30

View Document

08/10/218 October 2021 Cessation of Philip Keith Wertheimer as a person with significant control on 2021-09-30

View Document

17/06/2117 June 2021 Notification of Barry Power as a person with significant control on 2021-05-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

17/02/1917 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/02/1817 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPROVAL OF ACCOUNTS 06/02/2013

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 ACCOUNTS APPROVED 09/02/2012

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA CHEEVERS / 21/05/2010

View Document

01/06/101 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS POLLY JANE NIX / 21/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WERTHEIMER / 21/05/2010

View Document

10/03/1010 March 2010 COMPANY BUSINESS 03/02/2010

View Document

10/03/1010 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/2009 FROM 3 ST ANN'S CRESCENT LONDON SW18 2ND

View Document

10/03/0910 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 ACCOUNTS APPROVED - DIRECTORS AUTHORISED TO SIGN ACCOUNTS 16/02/2008

View Document

04/06/084 June 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CLARE BATEMAN-KING

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MISS POLLY JANE NIX

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 3 ST ANN'S CRESCENT LONDON SW18 2ND

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCS APPROVED 16/02/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 MINUTES OF A MEETING 24/03/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 ADOPT ACCOUNTS 31/05/04 24/03/05

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0328 March 2003 MINUTES

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/023 April 2002 A/CS ADOPTED 15/03/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

08/04/978 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 ADOPT MEM AND ARTS 24/05/95

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 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