CRESSGROVE II MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

11/05/2311 May 2023 Appointment of Mrs Alison Jane Wilkins as a director on 2023-04-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Termination of appointment of Jingxin Chen as a director on 2023-03-26

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-11-18

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM R M G HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS ALISON MARGARET WHITTAKER

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BAKER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 12/01/16 NO MEMBER LIST

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR JINGXIN CHEN

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/01/1512 January 2015 12/01/15 NO MEMBER LIST

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 12/01/14 NO MEMBER LIST

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/01/1318 January 2013 12/01/13 NO MEMBER LIST

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/01/1226 January 2012 12/01/12 NO MEMBER LIST

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARIE BAKER / 19/06/2011

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/03/1131 March 2011 30/03/11 NO MEMBER LIST

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE BAKER / 30/03/2010

View Document

30/03/1030 March 2010 30/03/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

06/12/096 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SHEAFF

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED BRIAN PATRICK SHEAFF

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 S252 DISP LAYING ACC 08/06/07

View Document

20/06/0720 June 2007 S386 DISP APP AUDS 08/06/07

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/061 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 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