CREST COMMUNITY CIC
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Change of details for Mr Kamari Lee Mckenzie as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Mr Kamari Lee Mckenzie on 2025-08-13 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
04/03/244 March 2024 | Change of details for Mr Kamari Lee Mckenzie as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Director's details changed for Mr Darren Newton Hume-Francis on 2024-03-01 |
04/03/244 March 2024 | Director's details changed for Mr Kamari Lee Mckenzie on 2024-03-01 |
04/03/244 March 2024 | Change of details for Mr Darren Newton Hume-Francis as a person with significant control on 2024-03-01 |
04/03/244 March 2024 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-03-04 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Director's details changed for Mr Kamari Lee Mckenzie on 2023-06-06 |
06/06/236 June 2023 | Change of details for Mr Kamari Lee Mckenzie as a person with significant control on 2023-06-06 |
06/06/236 June 2023 | Director's details changed for Mr Darren Newton Hume-Francis on 2023-06-06 |
06/06/236 June 2023 | Registered office address changed from Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2023-06-06 |
06/06/236 June 2023 | Change of details for Mr Darren Newton Hume-Francis as a person with significant control on 2023-06-06 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/02/2216 February 2022 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham B19 2HN England to Debdale Farm Marton Road Long Itchington Southam CV47 9PY on 2022-02-16 |
04/03/214 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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