CRESSWELLSHAWE PROPERTIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MICHAEL PETER FARLEY

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

26/10/0926 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM:
ST JAMES HOUSE
THE SQUARE
LOWER BRISTOL ROAD BATH
AVON ENGLAND BA2 3SB

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 REGISTERED OFFICE CHANGED ON 17/03/95 FROM:
BEAZER HOUSE
LOWER BRISTOL ROAD
BATH
AVON BA2 3EY

View Document

16/03/9516 March 1995 EXEMPTION FROM APPOINTING AUDITORS 20/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 S386 DISP APP AUDS 28/09/93

View Document

09/11/939 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

21/09/9221 September 1992 AUDITOR'S RESIGNATION

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 S386 DISP APP AUDS 28/06/91

View Document

12/02/9112 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM:
2 MIDLAND BRIDGE ROAD
BATH
BA2 3EY

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

07/04/877 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

20/03/6820 March 1968 MEMORANDUM OF ASSOCIATION

View Document

12/03/6812 March 1968 ALTER MEM AND ARTS

View Document

12/03/6812 March 1968 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