CREST MANAGEMENT COMPANY HUNSTANTON LIMITED(THE)

Company Documents

DateDescription
02/12/242 December 2024 Accounts for a dormant company made up to 2024-09-16

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

16/09/2416 September 2024 Annual accounts for year ending 16 Sep 2024

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-09-16

View Document

16/09/2316 September 2023 Annual accounts for year ending 16 Sep 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-09-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

14/12/2214 December 2022 Appointment of Mr Paul Wilfred Edward Milner as a director on 2022-07-22

View Document

14/12/2214 December 2022 Termination of appointment of Herbert Anthony Milner as a secretary on 2022-07-22

View Document

14/12/2214 December 2022 Termination of appointment of Herbert Anthony Milner as a director on 2022-07-22

View Document

14/12/2214 December 2022 Cessation of Herbert Anthony Milner as a person with significant control on 2022-07-22

View Document

14/12/2214 December 2022 Change of details for Mr Paul Wilfred Edward Milner as a person with significant control on 2022-07-22

View Document

14/12/2214 December 2022 Notification of Paul Wilfred Edward Milner as a person with significant control on 2022-07-22

View Document

16/09/2216 September 2022 Annual accounts for year ending 16 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

16/09/2116 September 2021 Annual accounts for year ending 16 Sep 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

16/09/2016 September 2020 Annual accounts for year ending 16 Sep 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/09/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

16/09/1916 September 2019 Annual accounts for year ending 16 Sep 2019

View Accounts

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT ANTHONY MILNER

View Document

26/02/1926 February 2019 ORDER OF COURT - RESTORATION

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

26/02/1926 February 2019 16/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

26/02/1926 February 2019 16/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

26/02/1926 February 2019 Annual accounts small company total exemption made up to 16 September 2016

View Document

26/02/1926 February 2019 Annual accounts small company total exemption made up to 16 September 2015

View Document

17/05/1617 May 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1619 February 2016 APPLICATION FOR STRIKING-OFF

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET TAYLOR

View Document

09/12/159 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 16 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts for year ending 16 Sep 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 16 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts for year ending 16 Sep 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 16 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

16/09/1216 September 2012 Annual accounts for year ending 16 Sep 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 16 September 2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH TAYLOR / 08/12/2011

View Document

09/12/119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 16 September 2010

View Document

04/02/104 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 16 September 2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 16 September 2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN ZIMMER

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 16 September 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/09/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/09/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 16/09/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 16/09/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 16/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 16/09/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 16/09/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/09/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 16/09/94

View Document

13/12/9413 December 1994 AUDITOR'S RESIGNATION

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 16/09/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 16/09/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 16/09/91

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 16/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 12/01/91; CHANGE OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 16/09/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 FULL ACCOUNTS MADE UP TO 16/09/88

View Document

17/02/8817 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 16/09/87

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: THE CREST 58 CLIFF PARADE HUNSTANTON NORFOLK

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/09

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/8616 September 1986 CERTIFICATE OF INCORPORATION

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