CRESTA VIEW LIMITED

Company Documents

DateDescription
11/08/1611 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088939390006

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088939390003

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088939390001

View Document

04/07/164 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088939390002

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088939390005

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL RAPER

View Document

29/02/1629 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088939390004

View Document

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

View Accounts

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088939390003

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088939390002

View Document

20/07/1520 July 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088939390001

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR AUDREY RAPER

View Document

27/02/1527 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 31/12/14 STATEMENT OF CAPITAL GBP 1800

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR HOWARD BRUCE HEBLETHWAYTE RAPER

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL ASHLEY HEBLETHWAYTE RAPER

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN SAMUEL HEBLETHWAYTE RAPER

View Document

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

View Accounts

26/05/1426 May 2014 SECRETARY APPOINTED MR HOWARD BRUCE HEBLETHWAYTE RAPER

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MRS AUDREY ANN RAPER

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MR BRUCE HEBLETHWAYTE RAPER

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
16 CHURCHILL WAY
CARDIFF
CF10 2DX
UNITED KINGDOM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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