CRESTRA COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

20/07/2320 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Registered office address changed from Willow Works 51 Old Trent Road Beckingham Doncaster DN10 4PY England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-01

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of affairs

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

23/07/2123 July 2021 Change of name notice

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Change of name

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM WORKSOP TURBINE INNOVATION CENTRE SHIREOAKS TRIANGLE BUSINESS PARK COACH CLOSE WORKSOP NOTTINGHAMSHIRE S81 8AP UNITED KINGDOM

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CESSATION OF RACHAEL EVERARD AS A PSC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL EVERARD

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR STEPHEN ERNEST PARKIN

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR MICHAEL JOHN BRABHAM

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BRABHAM

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX DALE

View Document

04/01/184 January 2018 DIRECTOR APPOINTED CLLR ALEX DALE

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM THE GROUNDWORK CENTRE 96 CRESWELL ROAD, CLOWNE CHESTERFIELD DERBYSHIRE S43 4NA

View Document

16/11/1716 November 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR WITTS

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MISS RACHAEL EVERARD

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HAYES

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR PETER JOHN HAYES

View Document

25/09/1425 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PALMER / 01/09/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COKER

View Document

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JOHN EDWIN COKER

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1215 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GLASBY / 30/08/2010

View Document

04/11/104 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PALMER / 30/08/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SALMON

View Document

27/10/0927 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ALLSOP

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/03/0128 March 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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