CREST COMMUNITY CIC

Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mr Kamari Lee Mckenzie as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Kamari Lee Mckenzie on 2025-08-13

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Kamari Lee Mckenzie as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Mr Darren Newton Hume-Francis on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Mr Kamari Lee Mckenzie on 2024-03-01

View Document

04/03/244 March 2024 Change of details for Mr Darren Newton Hume-Francis as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom to Six Ways Business Centre 1 Guildford Street Birmingham B19 2HN on 2024-03-04

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Director's details changed for Mr Kamari Lee Mckenzie on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Kamari Lee Mckenzie as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Darren Newton Hume-Francis on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from Harbury Club Cottage Crown Street Harbury Leamington Spa CV33 9HE England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Darren Newton Hume-Francis as a person with significant control on 2023-06-06

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham B19 2HN England to Debdale Farm Marton Road Long Itchington Southam CV47 9PY on 2022-02-16

View Document

04/03/214 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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