CRESCENT WEST PROPERTIES

Company Documents

DateDescription
18/11/2418 November 2024 Appointment of Mr Keith Mcclure as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Josephine Hayman as a director on 2024-11-11

View Document

11/11/2411 November 2024 Termination of appointment of Jonathan David Taylor as a director on 2024-11-11

View Document

04/09/244 September 2024 Director's details changed for Clare Pinkstone on 2023-09-02

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Clare Bagland on 2023-09-02

View Document

29/06/2429 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/02/2414 February 2024 Appointment of Jonathan David Taylor as a director on 2024-02-01

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Fiona Sayers as a director on 2024-01-22

View Document

22/12/2322 December 2023 Appointment of Alexander Christofis as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Nick Taunt as a director on 2023-12-22

View Document

23/11/2323 November 2023 Appointment of Miss Catherine Fiona Sayers as a director on 2023-11-17

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

29/03/2229 March 2022 Appointment of Clare Bagland as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR TOM ROBSON

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

12/08/2012 August 2020 CESSATION OF BLD PROPERTY HOLDINGS LIMITED AS A PSC

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLD PROPERTY HOLDINGS LIMITED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR JONATHAN CHARLES MCNUFF

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY NDIANA EKPO

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

13/12/1613 December 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JOHN FORSHAW / 20/08/2013

View Document

20/08/1320 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NDIANA EKPO / 20/08/2013

View Document

20/08/1320 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 SECRETARY APPOINTED NDIANA EKPO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY REBECCA SCUDAMORE

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/08/0826 August 2008 GBP SR 99999@1

View Document

20/08/0820 August 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

20/08/0820 August 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/08/0820 August 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/08/0820 August 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/08/0820 August 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/08/0820 August 2008 REREG LTD TO UNLTD; RES02 PASS DATE:20/08/2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL WEBB

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR LUCINDA BELL

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SARAH BARZYCKI

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 58 QUEEN ANNE STREET LONDON W1G 8HW

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 1 DOWNSHIRE HILL LONDON NW3 1NR

View Document

31/08/9431 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/08/9322 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 REGISTERED OFFICE CHANGED ON 04/04/93 FROM: 61 HEATH STREET LONDON NW3 6UG

View Document

15/03/9315 March 1993 ALTER MEM AND ARTS 22/02/93

View Document

01/11/921 November 1992 S252 DISP LAYING ACC 24/09/92

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 24/09/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ALTER MEM AND ARTS 16/04/92

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 AUDITOR'S RESIGNATION

View Document

03/09/903 September 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 28/06/88; NO CHANGE OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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