CRESTSIDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Prithipal Singh as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Surbjit Aulak as a director on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Rajesh Sharma on 2023-03-30

View Document

21/03/2321 March 2023 Director's details changed for Mr Prithipal Singh on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR PRITHIPAL SINGH

View Document

24/10/1724 October 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066635780006

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR SURBJIT AULAK

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

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

View Accounts

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1416 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

25/09/1425 September 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 272-283 CUSTOMHOSUE VICTORIA DOCK ROAD LONDON E16 3BY ENGLAND

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR GURJIT AULAK

View Document

15/08/1415 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR SURBJIT SINGH AULAK

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SHARMA / 01/08/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT2 NEWBURY CENTRAL 17/18 REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX UK IG2 7JY UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM UNITS 1 & 2, NEWBURY CENTRAL 17/18 REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX IG2 7JW UNITED KINGDOM

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O AQUALS MANAGEMENT LTD UNIT2 NEWBURY CENTRAL 17/18 REGAL HOUSE ROYAL CRESCENT ILFORD ESSEX IG2 7JY UNITED KINGDOM

View Document

14/09/1214 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JASWANT DHOOPER

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY JASWANT DHOOPER

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS UNITED KINGDOM

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR RAJESH SHARMA

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR. GURJIT SINGH AULAK

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR JOGA ATWAL

View Document

02/10/082 October 2008 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR. JOGA SINGH ATWAL

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY A R FIRST SECRETARY LIMITED

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR. JASWANT DHOOPER

View Document

04/08/084 August 2008 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