CREST HOUSE DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
| 20/05/2520 May 2025 | Final Gazette dissolved following liquidation |
| 20/02/2520 February 2025 | Return of final meeting in a members' voluntary winding up |
| 30/10/2430 October 2024 | Registered office address changed from Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2024-10-30 |
| 28/10/2428 October 2024 | Resolutions |
| 23/10/2423 October 2024 | Appointment of a voluntary liquidator |
| 23/10/2423 October 2024 | Declaration of solvency |
| 21/05/2421 May 2024 | Notification of Margaret Rumgay as a person with significant control on 2024-05-03 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 02/05/242 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 28/04/2128 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 04/03/214 March 2021 | PREVEXT FROM 30/06/2020 TO 31/10/2020 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 02/01/202 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RUMGAY |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 22/04/1522 April 2015 | ARTICLES OF ASSOCIATION |
| 31/03/1531 March 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 1000000 |
| 31/03/1531 March 2015 | ALTER ARTICLES 06/03/2015 |
| 31/03/1531 March 2015 | VARYING SHARE RIGHTS AND NAMES |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 26/06/1426 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 13/06/1313 June 2013 | 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