THE CREST PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 41 HIGH STREET CATERHAM SURREY CR3 5UE

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1521 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/04/147 April 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SCOTT UNWIN / 17/12/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/12/08; CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: TEKOA 9 CEDAR WALK KENLEY SURREY CR8 5JL

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

14/03/0214 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

17/12/9717 December 1997 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