CRISTON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MS MARIA CHRISTINA DAHMEN

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR MICHAEL ROSS MASON

View Document

29/08/1929 August 2019 NOTIFICATION OF PSC STATEMENT ON 01/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON KT6 0YQ

View Document

19/05/1619 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGHTINGALE PAGE HICKMAN BISHOP / 31/08/2015

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE DAVIDSON

View Document

18/06/1418 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS SONYA JANE GREEN

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/10/1310 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA COTTON

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE YATES / 09/10/2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE DAVIDSON / 14/05/2010

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NIGHTINGALE PAGE HICKMAN BISHOP / 14/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE YATES / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EMMA COTTON / 14/05/2010

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 14/05/04; CHANGE OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 12 BLACKS ROAD LONDON W6 9EU

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 15/17 THE BROADWAY WEST EALING LONDON W13 9DA

View Document

25/07/9825 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 207 STANLEY ROAD TWICKENHAM MIDDLESEX TW2 5NW

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

07/11/947 November 1994 EXEMPTION FROM APPOINTING AUDITORS 15/08/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 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