CRYSTALISED PROPERTIES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

02/01/252 January 2025 Director's details changed for Sandra Mifsud on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Nichola Jane Tomasina Peace on 2025-01-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Second filing for the termination of Kimberley Byrom as a director

View Document

02/05/242 May 2024 Appointment of C/O Urang Property Management Ltd. as a secretary on 2024-04-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Dawn Farmiloe on 2024-04-02

View Document

02/05/242 May 2024 Registered office address changed from Adams Corner Oakfield Road Aylesbury HP20 1LL England to 196 New Kings Road London SW6 4NF on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Nichola Jane Tomasina Peace on 2024-04-02

View Document

02/05/242 May 2024 Termination of appointment of Fitch Taylor Johnson Ltd as a secretary on 2024-04-02

View Document

02/05/242 May 2024 Director's details changed for Sandra Mifsud on 2024-04-02

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

15/01/2415 January 2024 Registered office address changed from C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood WD6 1JH United Kingdom to Adams Corner Oakfield Road Aylesbury HP20 1LL on 2024-01-15

View Document

15/01/2415 January 2024 Termination of appointment of Kimberley Byrom as a director on 2024-01-01

View Document

31/10/2331 October 2023 Termination of appointment of Michael Laurie Magar Limited as a secretary on 2023-09-11

View Document

31/10/2331 October 2023 Appointment of Fitch Taylor Johnson Ltd as a secretary on 2023-09-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/03/223 March 2022 Appointment of Mrs Dawn Farmiloe as a director on 2022-03-02

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES FRANKLIN

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM BENNETT CLARKE & JAMES 5 CARLTON HOUSE MERE GREEN ROAD SUTTON COLDFIELD B75 5BS ENGLAND

View Document

31/01/2031 January 2020 CORPORATE SECRETARY APPOINTED MICHAEL LAURIE MAGAR LIMITED

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY BENNETT CLARKE & JAMES LIMITED

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXIS RALPHS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED JAMES FRANKLIN

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/04/1915 April 2019 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

31/03/1931 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/07/1830 July 2018 CORPORATE SECRETARY APPOINTED BENNETT CLARKE & JAMES LIMITED

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY INTEGRITY PROPERTY MANAGEMENT LIMITED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM SUITE 3 FIRST FLOOR OXFORD ROAD EAST WINDSOR SL4 1DG ENGLAND

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNIT 18A ORBITAL 25 BUSINESS PARK, DWIGHT ROAD WATFORD WD18 9DA ENGLAND

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 CORPORATE SECRETARY APPOINTED INTEGRITY PROPERTY MANAGEMENT LIMITED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 1341 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE DAVEY

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 24 BELITHA VILLAS ISLINGTON LONDON N1 1PD

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MRS CAROLINE TERESA DAVEY

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY ALEXIS RALPHS

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

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

View Accounts

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/09/1323 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED KIMBERLEY BYROM

View Document

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

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY DANIELA ROSELLO

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE TOMASINA PEACE / 29/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MIFSUD / 29/08/2010

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR ALEXIS RALPHS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR DANIELA ROSELLO

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MR ALEXIS RALPHS

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARISA LEAF

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 29/08/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/12/946 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 29/08/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

19/11/9219 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 EXEMPTION FROM APPOINTING AUDITORS 17/01/92

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/04/9111 April 1991 REGISTERED OFFICE CHANGED ON 11/04/91 FROM: C/O ALLAN JAY DOUGLAS GOLDBERG AND CO 1 HOLLY HILL HAMPSTEAD LONDON NW3 6QN

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 ORDER OF COURT - RESTORATION 28/03/91

View Document

13/11/9013 November 1990 STRUCK OFF AND DISSOLVED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9024 July 1990 FIRST GAZETTE

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

17/06/8617 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 Incorporation

View Document

16/05/8616 May 1986 Incorporation

View Document

16/05/8616 May 1986 Incorporation

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