CRESTVALE PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KAREN NOTT

View Document

26/05/2126 May 2021 CESSATION OF DAVID WILLIAM STANLEY AS A PSC

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID STANLEY

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAIRAIDE NICOLA STANLEY

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 CESSATION OF DOUGLAS JOSEPH STANLEY AS A PSC

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STANLEY / 27/08/2020

View Document

25/09/2025 September 2020 PREVSHO FROM 31/10/2020 TO 31/08/2020

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STANLEY

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR JASON STANLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 27/08/20 STATEMENT OF CAPITAL GBP 11724321

View Document

27/08/2027 August 2020 REDUCE ISSUED CAPITAL 10/08/2020

View Document

27/08/2027 August 2020 STATEMENT BY DIRECTORS

View Document

27/08/2027 August 2020 SOLVENCY STATEMENT DATED 10/08/20

View Document

08/06/208 June 2020 STATEMENT BY DIRECTORS

View Document

08/06/208 June 2020 SOLVENCY STATEMENT DATED 27/05/20

View Document

08/06/208 June 2020 REDUCE ISSUED CAPITAL 27/05/2020

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 23448642

View Document

27/11/1927 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 32000000

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED CRESTVALE PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/10/19

View Document

23/10/1923 October 2019 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