CRESCENT DEVELOPMENTS (YORK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Satisfaction of charge 108920590003 in full

View Document

04/02/254 February 2025 Satisfaction of charge 108920590002 in full

View Document

22/01/2522 January 2025 Notification of London Ebor Developments Limited as a person with significant control on 2024-11-29

View Document

22/01/2522 January 2025 Appointment of Mr Paul Stuart Spencer as a director on 2024-11-29

View Document

22/01/2522 January 2025 Change of share class name or designation

View Document

22/01/2522 January 2025 Resolutions

View Document

22/01/2522 January 2025 Change of details for Realmbeck Limited as a person with significant control on 2024-11-29

View Document

22/01/2522 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Termination of appointment of John Howard Neal as a director on 2023-10-11

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG United Kingdom to Field House Low Crankley Easingwold York YO61 3NY on 2023-11-01

View Document

19/10/2319 October 2023 Change of details for Realmbeck Limited as a person with significant control on 2023-10-11

View Document

19/10/2319 October 2023 Cessation of Neal Investments Limited as a person with significant control on 2023-10-11

View Document

19/10/2319 October 2023 Cessation of North Star (York) Investment Limited as a person with significant control on 2023-10-11

View Document

19/10/2319 October 2023 Termination of appointment of Damion Matthew Todd as a director on 2023-10-11

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH STAR (YORK) INVESTMENT LIMITED

View Document

13/08/1913 August 2019 CESSATION OF RECANTOS TRUST 2015 AS A PSC

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108920590003

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108920590001

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108920590002

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108920590001

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECANTOS TRUST 2015

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALMBECK LIMITED

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL INVESTMENTS LIMITED

View Document

12/12/1712 December 2017 SUB-DIVISION 22/11/17

View Document

07/12/177 December 2017 SUB DIV 22/11/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR CHARLES RICHARD JACKSON

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED ROUGIER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/17

View Document

18/08/1718 August 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

31/07/1731 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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