CREST PROPERTY SERVICES LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Termination of appointment of Thomas Farmer as a director on 2024-02-19

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MARY ANNE MCADAM

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM ROBSON

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MARY ANNE MCADAM

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR RODERICK MCKENZIE PETRIE

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATT

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS WATT / 01/11/2010

View Document

09/06/119 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009

View Document

06/07/106 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009

View Document

25/03/1025 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

18/08/0918 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/05/0919 May 2009 SECRETARY APPOINTED MALCOLM HENRY ROBSON

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED THOMAS FREDERICK TEVIOT HARRISON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY MARY MCADAM

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED BENJAMIN THOMAS WATT

View Document

18/12/0818 December 2008 SECRETARY APPOINTED MARY ANNE MCADAM

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AILEEN PRINGLE

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FARMER / 17/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: ST JAMES`S COURT BROWN STREET MANCHESTER M2 2JF

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/07/0511 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

02/09/042 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

22/08/0022 August 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

22/08/0022 August 2000 S252 DISP LAYING ACC 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 REGISTERED OFFICE CHANGED ON 10/10/88 FROM: BARNETT HOUSE 53 FOUNTAIN STREET MANCHESTER M2 2AN

View Document

15/09/8815 September 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

06/07/886 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

28/03/8328 March 1983 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