CRESCENT VIEW (13-24) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewStatement of capital following an allotment of shares on 2025-08-28

View Document

01/11/241 November 2024 Termination of appointment of Scott Etherington as a director on 2024-11-01

View Document

03/09/243 September 2024 Register inspection address has been changed from Djc Property Management Ltd Woodland Place Hurricane Way Wickford Essex SS11 8YB England to C/O East Block Group Limited 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX

View Document

02/09/242 September 2024 Appointment of East Block Group Limited as a secretary on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Mp Lettings Ltd as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Change of details for Mr Marco Costantino as a person with significant control on 2024-07-01

View Document

28/06/2428 June 2024 Registered office address changed from 148 Pole Barn Lane Frinton-on-Sea CO13 9NG England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Marco Costantino on 2024-06-28

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

24/10/2324 October 2023 Appointment of Mp Lettings Ltd as a secretary on 2023-10-24

View Document

24/10/2324 October 2023 Registered office address changed from 22 Grailands Bishop's Stortford CM23 2RG England to 148 Pole Barn Lane Frinton-on-Sea CO13 9NG on 2023-10-24

View Document

23/09/2323 September 2023 Notification of Marco Costantino as a person with significant control on 2023-09-22

View Document

23/09/2323 September 2023 Appointment of Mr Marco Costantino as a director on 2023-09-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 SAIL ADDRESS CREATED

View Document

10/09/1810 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB REG PSC

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEXTER

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ETHERINGTON / 01/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR SCOTT ETHERINGTON

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

05/02/175 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAY

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MICHAEL SHAUN HEXTER

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED ROWAN HEALEY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HAY / 16/07/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAMSON / 16/07/2010

View Document

14/11/0914 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY ROWAN HEALEY

View Document

14/10/0814 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR MARK ADAMSON

View Document

01/07/081 July 2008 DIRECTOR APPOINTED MS CLAIRE HAY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES KELLY

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 22 CRESCENT VIEW LOUGHTON ESSEX IG10 4PZ

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 19 CRESCENT VIEW LOUGHTON ESSEX IG10 4PZ

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/07/0316 July 2003 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