CRESSY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

24/10/2324 October 2023 Termination of appointment of Nitesh Kumar Srivastava as a director on 2023-10-11

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Juliet Fraser as a director on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDIMAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SAVILE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MISS ROWENA JANE ROBERTS

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 DIRECTOR APPOINTED MS KIRSTY FRANCES CHESTNUTT

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD ROOUM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR BRIAN MARSH

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPA ANN MURDIE / 10/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ROBERT SOLLIS

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR DOMINIC JAMES STRUTT

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR PHILIPPA ANN MURDIE

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR MARK WILLIAM SAVILE

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY HOLLAND

View Document

19/11/1219 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 71.000000

View Document

19/11/1219 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 27/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DOUGLAS HOLLAND / 27/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RUDDIMAN / 27/10/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES FORTEY / 27/10/2010

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA LANE

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 16/09/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY SCHER

View Document

27/11/0927 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED DONALD ROOUM

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA BRYANT

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/031 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: COMPTONS SOLICITORS 90-92 PARKWAY REGENTS PARK LONDON NW1 7AN

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 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