THE CREST PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-14 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-04-30 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 41 HIGH STREET CATERHAM SURREY CR3 5UE |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
23/07/1823 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
25/08/1725 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
15/03/1615 March 2016 | FIRST GAZETTE |
14/03/1614 March 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/01/1521 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
07/04/147 April 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/01/1329 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
03/01/123 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
28/01/1128 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
16/02/1016 February 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER SCOTT UNWIN / 17/12/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 17/12/08; CHANGE OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/01/0816 January 2008 | RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: TEKOA 9 CEDAR WALK KENLEY SURREY CR8 5JL |
16/03/0716 March 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
26/03/0426 March 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 |
14/03/0214 March 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
06/09/006 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0030 June 2000 | NEW SECRETARY APPOINTED |
30/06/0030 June 2000 | SECRETARY RESIGNED |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
07/01/007 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 |
07/01/007 January 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
12/08/9912 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/9928 June 1999 | NEW DIRECTOR APPOINTED |
18/02/9918 February 1999 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99 |
18/02/9918 February 1999 | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP |
17/12/9717 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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