CRESCENT PROPERTIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2512 November 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

23/07/2523 July 2025 Total exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/08/2318 August 2023 Change of details for Softay Ltd as a person with significant control on 2022-08-08

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Christie on 2023-06-13

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 5 Allerton Hill Chapel Allerton Leeds LS7 3QB on 2023-07-04

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

27/09/2227 September 2022 Cessation of Jonathan Christie as a person with significant control on 2022-08-08

View Document

27/09/2227 September 2022 Notification of Softay Ltd as a person with significant control on 2022-08-08

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED HAYDEN GLYNN

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078086820011

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078086820009

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078086820008

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078086820007

View Document

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

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIE / 25/10/2018

View Document

25/10/1825 October 2018 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHRISTIE / 25/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR HAYDNE DANIEL GLYNN / 13/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF ADAM JOEL GILMAN AS A PSC

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/07/1626 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

01/03/161 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078086820010

View Document

26/11/1526 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078086820014

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078086820013

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078086820012

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078086820016

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078086820015

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078086820011

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078086820007

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078086820010

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078086820009

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078086820008

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

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

View Accounts

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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