CRESCENT STABLES SERVICE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIGHT

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 7-8 CRESCENT STABLES 139 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2TN

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR IAN MICHAEL SEIFERT

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER RICHARDSON-CHAPPLE

View Document

18/04/1318 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 APPOINTMENT TERMINATED, SECRETARY RACHEL HARRISON WALLACE

View Document

26/10/1226 October 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

26/07/1126 July 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SEIFERT

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR IAN MICHAEL SEIFERT

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES RICHARDSON-CHAPPLE / 31/03/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN SEIFFERT

View Document

15/10/0915 October 2009 CORPORATE DIRECTOR APPOINTED IAN SEIFFERT

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SEIFERT

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER RICHARDSON CHAPPLE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERFECT

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED OLIVER RICHARDSON-CHAPPLE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED OLIVER RICHARDSON CHAPPLE

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: BRIGHT COOK HOUSE 139 UPPER RICHMOND ROAD LONDON SW15 2TX

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: 29 QUEEN STREET LONDON EC4R 1BR

View Document

20/05/9320 May 1993 ORDER OF COURT - RESTORATION 20/05/93

View Document

29/01/9129 January 1991 STRUCK OFF AND DISSOLVED

View Document

25/09/9025 September 1990 FIRST GAZETTE

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 ADOPT MEM AND ARTS 101088

View Document

16/11/8816 November 1988 REDESIG SHARES TO A & B 101088

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 COMPANY NAME CHANGED LANGLOCK LIMITED CERTIFICATE ISSUED ON 15/04/88

View Document

28/03/8828 March 1988 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