CRESCENT(H-IN-A)MANAGEMENT LIMITED(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

07/01/257 January 2025 Appointment of Mrs Anita Jane O'sullivan as a secretary on 2024-03-14

View Document

07/01/257 January 2025 Termination of appointment of Simon Richard Crews as a secretary on 2024-03-03

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR CHRIS BUSBY

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADRAIN LLOYD

View Document

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOLLEY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOLLEY

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SIMON RICHARD CREWS

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH FENNELL

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 37 THE CRESCENT HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0BN ENGLAND

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY RUTH FENNELL

View Document

16/04/1416 April 2014 SECRETARY APPOINTED MR SIMON RICHARD CREWS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/08/1328 August 2013 22/08/13 STATEMENT OF CAPITAL GBP 39

View Document

22/05/1322 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD PETER ELSY

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, DIRECTOR DALE BULMER

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 9 THE CRESCENT HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAMMERTON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK EARNSHAW

View Document

02/05/132 May 2013 SECRETARY APPOINTED MRS RUTH KATHRYN FENNELL

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS RUTH KATHRYN FENNELL

View Document

01/05/131 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HOUSTON

View Document

25/05/1125 May 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ROYSTON BULMER / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK EARNSHAW / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HOLLWAY / 28/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRAIN CHRISTOPHER RHYS LLOYD / 28/04/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MATTHEW JOLLEY

View Document

06/06/096 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/03/07; CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/03/06; CHANGE OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/07/048 July 2004 RETURN MADE UP TO 23/03/04; NO CHANGE OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 42 THE CRESCENT HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BP

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 23/03/01; CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 23/03/00; CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 6 THE CRESCENT HAMPTON IN ARDEN SOLIHULL B92 0BP

View Document

10/05/9810 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 23/03/98; CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 23/03/97; CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/04/954 April 1995 RETURN MADE UP TO 23/03/95; CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

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

View Document

20/04/9420 April 1994 RETURN MADE UP TO 23/03/94; CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

29/03/9329 March 1993 RETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 23/03/92; CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 30/03/91; CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 03/04/90

View Document

30/04/9030 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 ALTER MEM AND ARTS 050588

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 16/05/88; NO CHANGE OF MEMBERS

View Document

17/07/8717 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

10/01/6710 January 1967 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