CRESSWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/2010 September 2020 APPLICATION FOR STRIKING-OFF

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN CRESSWELL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIANNE PATRICIA CRESSWELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 29/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 31/10/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE PATRICIA CRESSWELL / 31/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 14/03/2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 14/03/2010

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE PATRICIA CRESSWELL / 14/03/2011

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CRESSWELL / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE PATRICIA CRESSWELL / 01/10/2009

View Document

22/03/1022 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CRESSWELL / 01/06/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIANNE CRESSWELL / 01/06/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED SIMON JOHN CRESSWELL

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN SHEPHERD

View Document

24/06/0824 June 2008 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