CRESWELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MALPASS BROTHERS (STAFFORD) LIMITED / 25/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD WOOD / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MALPASS / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE MALPASS / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES MALPASS / 04/05/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/06/1117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ROSE MALPASS / 03/07/2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MALPASS / 03/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 3/4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/07/0315 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/03/011 March 2001 COMPANY NAME CHANGED MIDLAND REALISATIONS LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

20/09/0020 September 2000 COMPANY NAME CHANGED CRESWELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 REGISTERED OFFICE CHANGED ON 05/03/00 FROM: C/O DAINS 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9724 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 EXEMPTION FROM APPOINTING AUDITORS 04/07/97

View Document

24/07/9724 July 1997 ALTER MEM AND ARTS 21/07/97

View Document

24/07/9724 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 £ NC 1000/100000 21/07

View Document

23/01/9723 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 COMPANY NAME CHANGED HALLRANGE LIMITED CERTIFICATE ISSUED ON 22/04/96

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 30/08/95

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

03/07/953 July 1995 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