CRESTLANCELOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 1 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 019944350002 in full

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 2 CLARENCE ROAD WALLINGTON SURREY SM6 0EW

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019944350003

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019944350002

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DAVID HENRY MOLE

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY DAVID MOLE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MOLE

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 2 CLARENCE ROAD WALLINGTON SURREY SM6 0EW ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 1 THE CRESCENT WOLDINGHAM CATERHAM SURREY CR3 7DB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY MOLE

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR NICHOLAS MARK MOLE

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR JONATHAN MOLE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRAVES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 300

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 01/03/11 STATEMENT OF CAPITAL GBP 200

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA POLLARD

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOLE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED ARTHUR ROBERT GRAVES

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA POLLARD / 20/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN MOLE / 20/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MOLE / 20/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOLE / 30/09/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MOLE / 30/09/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0729 December 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 1 THE CRESCENT WOLDINGHAM SURREY CR3 7DB

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: CHELSHAM PLACE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ

View Document

02/11/052 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 INTIAL ACCOUNTS MADE UP TO 31/03/87

View Document

25/07/8825 July 1988 WD 10/06/88 AD 06/06/88--------- £ SI 169@1=169 £ IC 2/171

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

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