CRESTEL PROPERTIES LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/172 November 2017 APPLICATION FOR STRIKING-OFF

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GREGORY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCES GREGORY

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
18 ST. CHRISTOPHERS WAY
PRIDE PARK
DERBY
DE24 8JY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY GREGORY

View Document

08/03/118 March 2011 DIRECTOR APPOINTED JENNIFER GRACE ASHTON GREGORY

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED FRANCES JANE ASHTON GREGORY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY BARRY HELLEWELL

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE-LYNN GREGORY / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ROSE ASHTON GREGORY / 01/10/2009

View Document

27/04/0927 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: G OFFICE CHANGED 15/12/05 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DE1 2JT

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: G OFFICE CHANGED 06/06/96 112,GREEN LANE DERBY DE1 1RY

View Document

03/06/963 June 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: G OFFICE CHANGED 29/07/91 C/O HARRISON & SEDGWICK 112 GREEN LANE DERBY DE1 1RY

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: G OFFICE CHANGED 25/04/89 34 EASTHORPE SOUTHALL NOTTS NG25 0HY

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8813 April 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

13/03/8713 March 1987 RETURN MADE UP TO 24/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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