CRESCENT CHANCERY MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Appointment of Ms Katie Jane Langdon as a director on 2025-05-20

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

14/05/1614 May 2016 11/05/16 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/07/1518 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/05/1513 May 2015 11/05/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 DIRECTOR APPOINTED MR JOHN LESLIE WYATT

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE GILKES

View Document

24/07/1424 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOUGH

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM ARUNDEL HOUSE CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH ENGLAND

View Document

08/06/148 June 2014 11/05/14 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/06/135 June 2013 11/05/13 NO MEMBER LIST

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE WOLSEY

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MS JAYNE ELAINE GILKES

View Document

03/08/123 August 2012 11/05/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM MONTROSE HOUSE CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH

View Document

08/09/118 September 2011 SECRETARY APPOINTED MR ADRIAN GOUGH

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR BENJAMIN MATTHEW WHITTAKER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE THOMAS

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY GARETH THOMAS

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/05/1116 May 2011 11/05/11 NO MEMBER LIST

View Document

12/12/1012 December 2010 DIRECTOR APPOINTED MRS JACQUELINE THOMAS

View Document

12/12/1012 December 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEECH

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE WOLSEY / 11/05/2010

View Document

12/05/1012 May 2010 11/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEECH / 11/05/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 11/05/09

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GEOFFREY BEECH

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM ARUNDEL HOUSE, CHANCERY MEWS BROMSGROVE WORCESTERSHIRE B60 2DH

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SADIE HEWSTON

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY PETER DALLOW

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MR GARETH THOMAS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 11/05/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MRS VIVIENNE ELSIE WOLSEY

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 11/05/07

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 11/05/06

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: TAVISTOCK HOUSE CHANCERY MEWS BROMSGROVE B60 2DH

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

22/05/0522 May 2005 ANNUAL RETURN MADE UP TO 11/05/05

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 11/05/04

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/03

View Document

30/06/0330 June 2003 ANNUAL RETURN MADE UP TO 11/05/03

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: TYTHE COURT MANOR LANE, LITTLE COMBERTON PERSHORE WORCESTERSHIRE WR10 3ER

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 ANNUAL RETURN MADE UP TO 11/05/02

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information