CREST PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085136010002

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085136010001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

14/05/1514 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

10/09/1410 September 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
THE NORFOLK ARMS CRAWLEY ROAD
HORSHAM
WEST SUSSEX
RH12 4NB
ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA BOYLE / 01/09/2014

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA BOYLE / 01/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
THE ROEBUCK 84 ASHMOLE STREET
LONDON
SW8 1NE
ENGLAND

View Document

02/05/132 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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