CRESTHAVEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021950600021

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021950600022

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021950600022

View Document

15/10/1415 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021950600021

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM HIGH OAK HOUSE COLLETT ROAD WARE HERTFORDSHIRE SG12 7LY

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED DAVID SIMON POOLE

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON POOLE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES POOLE / 01/02/2012

View Document

12/10/1212 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY SMITH / 01/02/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/02/1221 February 2012 SECRETARY APPOINTED SIMON JAMES POOLE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA GOODAIR

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM BALFOUR HOUSE 32 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY PAMELA GOODAIR

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR SIMON JAMES POOLE

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/09/107 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES POOLE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRY SMITH / 07/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MAY GOODAIR / 07/10/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/98

View Document

14/01/9914 January 1999 NC INC ALREADY ADJUSTED 21/12/98

View Document

14/01/9914 January 1999 £ NC 1000/10000 21/12/

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9824 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON. WC1B 5LF

View Document

15/09/9715 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/02/9615 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

30/09/9430 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 S252 DISP LAYING ACC 18/11/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 SECRETARY RESIGNED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: 21 WHITEFRIARS STREET LONDON EC4Y 8AL

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 WD 15/06/88 PD 03/12/87--------- £ SI 2@1

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: C/O HILL VELLACOTT 21 WHITEFRIARS STREET LONDON EC4

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: 27 ROMFORD ROAD LONDON E15 4LJ

View Document

17/11/8717 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information