CRESCENT DEVELOPMENTS (YORK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-07-30 with updates |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-12-31 |
04/02/254 February 2025 | Satisfaction of charge 108920590003 in full |
04/02/254 February 2025 | Satisfaction of charge 108920590002 in full |
22/01/2522 January 2025 | Notification of London Ebor Developments Limited as a person with significant control on 2024-11-29 |
22/01/2522 January 2025 | Appointment of Mr Paul Stuart Spencer as a director on 2024-11-29 |
22/01/2522 January 2025 | Change of share class name or designation |
22/01/2522 January 2025 | Resolutions |
22/01/2522 January 2025 | Change of details for Realmbeck Limited as a person with significant control on 2024-11-29 |
22/01/2522 January 2025 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Termination of appointment of John Howard Neal as a director on 2023-10-11 |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
19/10/2319 October 2023 | Change of details for Realmbeck Limited as a person with significant control on 2023-10-11 |
19/10/2319 October 2023 | Cessation of Neal Investments Limited as a person with significant control on 2023-10-11 |
19/10/2319 October 2023 | Cessation of North Star (York) Investment Limited as a person with significant control on 2023-10-11 |
19/10/2319 October 2023 | Termination of appointment of Damion Matthew Todd as a director on 2023-10-11 |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH STAR (YORK) INVESTMENT LIMITED |
13/08/1913 August 2019 | CESSATION OF RECANTOS TRUST 2015 AS A PSC |
30/04/1930 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/11/1819 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108920590003 |
15/11/1815 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108920590001 |
15/11/1815 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108920590002 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108920590001 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECANTOS TRUST 2015 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALMBECK LIMITED |
14/12/1714 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017 |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL INVESTMENTS LIMITED |
12/12/1712 December 2017 | SUB-DIVISION 22/11/17 |
07/12/177 December 2017 | SUB DIV 22/11/2017 |
24/10/1724 October 2017 | DIRECTOR APPOINTED MR CHARLES RICHARD JACKSON |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON |
14/09/1714 September 2017 | COMPANY NAME CHANGED ROUGIER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/09/17 |
18/08/1718 August 2017 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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