CRESTWELL ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-04-02 to 2024-04-01

View Document

12/11/2412 November 2024 Registration of charge 050737980045, created on 2024-11-12

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/01/2419 January 2024 Registration of charge 050737980044, created on 2024-01-19

View Document

30/10/2330 October 2023 Registration of charge 050737980043, created on 2023-10-24

View Document

06/10/236 October 2023 Satisfaction of charge 050737980025 in full

View Document

03/10/233 October 2023 Satisfaction of charge 050737980018 in full

View Document

03/10/233 October 2023 Satisfaction of charge 050737980017 in full

View Document

03/10/233 October 2023 Satisfaction of charge 050737980019 in full

View Document

22/09/2322 September 2023 Registration of charge 050737980042, created on 2023-09-22

View Document

22/09/2322 September 2023 Satisfaction of charge 050737980020 in full

View Document

22/09/2322 September 2023 Satisfaction of charge 050737980016 in full

View Document

21/08/2321 August 2023 Registration of charge 050737980040, created on 2023-08-16

View Document

21/08/2321 August 2023 Registration of charge 050737980041, created on 2023-08-16

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Previous accounting period shortened from 2023-04-03 to 2023-04-02

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/01/2324 January 2023 Satisfaction of charge 050737980032 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 050737980034 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 050737980033 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 050737980035 in full

View Document

24/01/2324 January 2023 Satisfaction of charge 050737980036 in full

View Document

04/01/234 January 2023 Previous accounting period shortened from 2022-04-04 to 2022-04-03

View Document

15/12/2215 December 2022 Registration of charge 050737980039, created on 2022-12-14

View Document

06/12/226 December 2022 Registration of charge 050737980038, created on 2022-12-01

View Document

25/11/2225 November 2022 Registration of charge 050737980037, created on 2022-11-22

View Document

16/11/2216 November 2022 Satisfaction of charge 8 in full

View Document

16/11/2216 November 2022 Satisfaction of charge 9 in full

View Document

16/11/2216 November 2022 Satisfaction of charge 4 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Moses Rubin as a secretary on 2022-04-27

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/01/225 January 2022 Previous accounting period shortened from 2021-04-05 to 2021-04-04

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 116 BETHUNE ROAD LONDON N16 5DU

View Document

14/11/2014 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050737980032

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050737980033

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050737980034

View Document

06/04/206 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CURRSHO FROM 06/04/2019 TO 05/04/2019

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

06/01/206 January 2020 PREVSHO FROM 07/04/2019 TO 06/04/2019

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050737980013

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050737980031

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050737980030

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050737980029

View Document

05/01/185 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 PREVEXT FROM 24/03/2017 TO 07/04/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050737980028

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050737980027

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980026

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980025

View Document

02/07/162 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980024

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980022

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980023

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050737980014

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/05/1619 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AKIVA SCHREIBER / 15/04/2015

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980021

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050737980020

View Document

24/12/1524 December 2015 PREVSHO FROM 25/03/2015 TO 24/03/2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050737980019

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050737980018

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050737980017

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050737980016

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/05/1511 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

23/03/1523 March 2015 PREVSHO FROM 26/03/2014 TO 25/03/2014

View Document

24/12/1424 December 2014 PREVSHO FROM 27/03/2014 TO 26/03/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/149 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 PREVSHO FROM 28/03/2013 TO 27/03/2013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050737980015

View Document

24/12/1324 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050737980014

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050737980013

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/12/1228 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

17/05/1117 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 49 ST KILDAS ROAD LONDON N16 5SB

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

17/01/1117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1012 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKIVA SCHREIBER / 12/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 29 OVERLEA ROAD LONDON E5 9BG

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 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