CREST VIEW MANAGEMENT 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
14/03/2514 March 2025 Micro company accounts made up to 2024-06-23

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

27/02/2427 February 2024 Appointment of Mrs Debbie Moore as a director on 2024-02-27

View Document

23/02/2423 February 2024 Appointment of Larchfield Administration Services Limited as a secretary on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 118 Westhill Road Torquay TQ1 4NT on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Trevor Brian Yates on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-02-23

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-06-23

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

28/11/2328 November 2023 Termination of appointment of Patricia Arnold as a director on 2023-11-28

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

24/02/2324 February 2023 Withdrawal of a person with significant control statement on 2023-02-24

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-23

View Document

24/02/2324 February 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-23

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

10/01/2210 January 2022 Cessation of National Westminster Bank as a person with significant control on 2021-04-30

View Document

30/07/2130 July 2021 Termination of appointment of Pauline Carey as a director on 2021-06-30

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MRS PATRICIA ARNOLD

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN ARNOLD

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ARNOLD

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR TREVOR BRIAN YATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAMILLE FLAHERTY

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MRS PAULINE CAREY

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARR

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

22/02/1622 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED BRIAN ROBERT ARNOLD

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CARR / 31/03/2015

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE FLAHERTY / 31/03/2015

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED JENNIFER CARR

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR BETTY EXELEY

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET COX

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 23 June 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ENDSLEIGH HOUSE MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

30/11/1030 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 23 June 2009

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1 MONTPELLIER TERRACE TORQUAY DEVON TQ1 1BJ

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 06/08/2009

View Document

23/02/0923 February 2009 CURREXT FROM 08/01/2009 TO 23/06/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY WYSE HOMES LTD

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 53 HYDE ROAD PAIGNTON DEVON

View Document

15/05/0815 May 2008 SECRETARY APPOINTED TORBAY MANAGEMENT SERVICES LIMITED

View Document

05/03/085 March 2008 08/01/08 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: FLAT 4 PINEWOOD COURT 13 A CLEVELAND ROAD PAIGNTON SOUTH DEVON TQ4 6EL

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: FLAT 2 CREST VIEW 7 BELLE VUE ROAD PAIGNTON DEVON TQ4 6ET

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; CHANGE OF MEMBERS

View Document

17/07/0317 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 08/01/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/01/03

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/01/02

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 08/01/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 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