ALL SAINTS CRESCENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Beverley Fox as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Ms Christina Susan Lacey as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/01/223 January 2022 Notification of a person with significant control statement

View Document

03/01/223 January 2022 Appointment of Mrs Beverley Fox as a director on 2021-08-12

View Document

03/01/223 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 5 ALL SAINTS CRESCENT WESTBURY BA13 3BX ENGLAND

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 3 WALNUT ROAD MERE WILTSHIRE BA12 6FG ENGLAND

View Document

10/01/2010 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER SIMON WILLIAM COLES NEWBURY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY SHONA HOLT

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 4 ALL SAINTS CRESCENT WESTBURY WILTSHIRE BA13 3BX ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PARKINSON

View Document

20/10/1720 October 2017 CESSATION OF BRADLEY ELVIN WILKES AS A PSC

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/05/1713 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILKES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY GAVIN LOVEGROVE

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 15 ALL SAINTS CRESCENT WESTBURY WILTS BA13 3BX

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS NICOLA PARKINSON

View Document

04/05/174 May 2017 SECRETARY APPOINTED MS SHONA MARY HOLT

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 12/10/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/10/1430 October 2014 12/10/14 NO MEMBER LIST

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 12/10/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 12/10/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 12/10/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA CORVIN

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN CORVIN

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1117 March 2011 SECRETARY APPOINTED GAVIN STEWART JOHN LOVEGROVE

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 5 ALL SAINTS CRESCENT WESTBURY WILTS BA13 3BX

View Document

15/11/1015 November 2010 12/10/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BIGGS

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED BRADLEY ELVIN WILKES

View Document

17/10/0917 October 2009 12/10/09

View Document

22/06/0922 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 ANNUAL RETURN MADE UP TO 04/10/08

View Document

11/08/0811 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 04/10/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 16 ALL SAINTS CRESCENT WESTBURY BA13 3BX

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 ANNUAL RETURN MADE UP TO 04/10/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 04/10/05

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 04/10/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/06/0428 June 2004 ANNUAL RETURN MADE UP TO 04/10/03

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: BLACKBROOK GATE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PG

View Document

20/09/0320 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0320 September 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 04/10/02

View Document

04/10/014 October 2001 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