CRESTDOWN LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Full accounts made up to 2024-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

01/05/241 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

17/04/2417 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-17

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

10/01/2210 January 2022 Registration of charge 038628140010, created on 2022-01-06

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CESSATION OF PRIMARY HEALTH PROPERTIES PLC AS A PSC

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHP STL LIMITED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 ARTICLES OF ASSOCIATION

View Document

10/08/1810 August 2018 ALTER ARTICLES 26/07/2018

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038628140009

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 AUDITOR'S RESIGNATION

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 29/06/2015

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY SUZANNE JARVIS

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASHFORD

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BHADRESH CONTRACTOR

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAYNES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR LENG NEOH

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA PATEL

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ABRAHAM HYMAN / 29/06/2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

30/06/1530 June 2015 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

30/06/1530 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM THORNABY MEDICAL CENTRE TRENCHARD AVENUE, THORNABY, STOCKTON ON TEES TS17 0DD

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/12/145 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD ASHFORD / 21/02/2014

View Document

07/11/147 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED DR RICHARD ASHFORD

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED QUASIM

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/10/1022 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 AUD STAT 519

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED NAYAR IQBAL QUASIM / 21/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM KENNETH DAYNES / 21/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJENDRA BHAILALBHAI PATEL / 21/10/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/02/036 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 RETURN MADE UP TO 21/10/02; CHANGE OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 17/09/02

View Document

07/10/027 October 2002 £ NC 13000/14000 17/09/

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/01/0225 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 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