CRESCENT PROPERTIES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 18/08/2318 August 2023 | Change of details for Softay Ltd as a person with significant control on 2022-08-08 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
| 01/08/231 August 2023 | Director's details changed for Mr Jonathan Christie on 2023-06-13 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 04/07/234 July 2023 | Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 5 Allerton Hill Chapel Allerton Leeds LS7 3QB on 2023-07-04 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/09/2227 September 2022 | Cessation of Jonathan Christie as a person with significant control on 2022-08-08 |
| 27/09/2227 September 2022 | Notification of Softay Ltd as a person with significant control on 2022-08-08 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-03 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
| 25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | DIRECTOR APPOINTED MR HAYDEN GLYNN |
| 13/12/1813 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 13/12/1813 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077278110006 |
| 13/12/1813 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR |
| 25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIE / 25/10/2018 |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | PREVEXT FROM 29/08/2017 TO 31/10/2017 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/08/178 August 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
| 25/05/1725 May 2017 | PREVSHO FROM 30/08/2016 TO 29/08/2016 |
| 08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/05/1613 May 2016 | PREVSHO FROM 31/08/2015 TO 30/08/2015 |
| 03/08/153 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 04/08/144 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077278110006 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 05/08/135 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
| 06/07/136 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077278110005 |
| 08/06/138 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 17/01/1317 January 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
| 22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 20/12/1220 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/09/1211 September 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 18/07/1218 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 08/11/118 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/08/113 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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