Download leads from Nexok and grow your business. Find out more

Crestregal Properties Limited

Documents

Total Documents190
Total Pages1,126

Filing History

28 February 2021Confirmation statement made on 28 February 2021 with no updates
3 February 2021Total exemption full accounts made up to 30 June 2020
19 November 2020Registered office address changed from 48 Castlewood Road London N16 6DW to 13 Rookwood Road London N16 6SP on 19 November 2020
5 March 2020Confirmation statement made on 29 February 2020 with no updates
24 February 2020Total exemption full accounts made up to 30 June 2019
4 March 2019Confirmation statement made on 28 February 2019 with updates
23 January 2019Total exemption full accounts made up to 30 June 2018
15 March 2018Confirmation statement made on 28 February 2018 with no updates
2 November 2017Total exemption full accounts made up to 30 June 2017
2 November 2017Total exemption full accounts made up to 30 June 2017
2 March 2017Confirmation statement made on 28 February 2017 with updates
2 March 2017Confirmation statement made on 28 February 2017 with updates
2 October 2016Total exemption small company accounts made up to 30 June 2016
2 October 2016Total exemption small company accounts made up to 30 June 2016
24 August 2016Registration of charge 031786380021, created on 22 August 2016
24 August 2016Registration of charge 031786380021, created on 22 August 2016
24 August 2016Registration of charge 031786380022, created on 22 August 2016
24 August 2016Registration of charge 031786380022, created on 22 August 2016
2 August 2016Registration of charge 031786380020, created on 29 July 2016
2 August 2016Registration of charge 031786380020, created on 29 July 2016
22 June 2016Registration of charge 031786380019, created on 22 June 2016
22 June 2016Registration of charge 031786380019, created on 22 June 2016
18 June 2016Satisfaction of charge 031786380011 in full
18 June 2016Satisfaction of charge 031786380012 in full
18 June 2016Satisfaction of charge 031786380011 in full
18 June 2016Satisfaction of charge 031786380012 in full
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
5 March 2016Registration of charge 031786380017, created on 29 February 2016
5 March 2016Registration of charge 031786380018, created on 29 February 2016
5 March 2016Registration of charge 031786380017, created on 29 February 2016
5 March 2016Registration of charge 031786380018, created on 29 February 2016
3 March 2016Satisfaction of charge 8 in full
3 March 2016Satisfaction of charge 10 in full
3 March 2016Satisfaction of charge 8 in full
3 March 2016Satisfaction of charge 10 in full
18 February 2016Registration of charge 031786380016, created on 16 February 2016
18 February 2016Registration of charge 031786380016, created on 16 February 2016
28 January 2016Registration of charge 031786380015, created on 26 January 2016
28 January 2016Registration of charge 031786380015, created on 26 January 2016
2 November 2015Satisfaction of charge 9 in full
2 November 2015Satisfaction of charge 9 in full
6 September 2015Total exemption small company accounts made up to 30 June 2015
6 September 2015Total exemption small company accounts made up to 30 June 2015
3 September 2015Registration of charge 031786380014, created on 28 August 2015
3 September 2015Registration of charge 031786380014, created on 28 August 2015
3 September 2015Registration of charge 031786380013, created on 28 August 2015
3 September 2015Registration of charge 031786380013, created on 28 August 2015
4 August 2015Registration of charge 031786380011, created on 31 July 2015
4 August 2015Registration of charge 031786380012, created on 31 July 2015
4 August 2015Registration of charge 031786380011, created on 31 July 2015
4 August 2015Registration of charge 031786380012, created on 31 July 2015
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
22 September 2014Total exemption small company accounts made up to 30 June 2014
22 September 2014Total exemption small company accounts made up to 30 June 2014
6 March 2014Total exemption small company accounts made up to 30 June 2013
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
6 March 2014Total exemption small company accounts made up to 30 June 2013
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
11 March 2013Total exemption small company accounts made up to 30 June 2012
11 March 2013Total exemption small company accounts made up to 30 June 2012
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
8 March 2012Particulars of a mortgage or charge / charge no: 10
8 March 2012Particulars of a mortgage or charge / charge no: 9
8 March 2012Particulars of a mortgage or charge / charge no: 9
8 March 2012Particulars of a mortgage or charge / charge no: 8
8 March 2012Particulars of a mortgage or charge / charge no: 10
8 March 2012Particulars of a mortgage or charge / charge no: 8
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 August 2011Total exemption small company accounts made up to 30 June 2011
15 August 2011Total exemption small company accounts made up to 30 June 2011
29 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
29 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
22 September 2010Total exemption small company accounts made up to 30 June 2010
22 September 2010Total exemption small company accounts made up to 30 June 2010
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
1 December 2009Total exemption small company accounts made up to 30 June 2009
1 December 2009Total exemption small company accounts made up to 30 June 2009
23 March 2009Return made up to 22/03/09; full list of members
23 March 2009Return made up to 22/03/09; full list of members
9 October 2008Total exemption small company accounts made up to 30 June 2008
9 October 2008Total exemption small company accounts made up to 30 June 2008
3 April 2008Return made up to 22/03/08; full list of members
3 April 2008Return made up to 22/03/08; full list of members
2 April 2008Director's change of particulars / jaime friedman / 02/04/2008
2 April 2008Director's change of particulars / jaime friedman / 02/04/2008
2 April 2008Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG
2 April 2008Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG
14 November 2007Total exemption small company accounts made up to 30 June 2007
14 November 2007Total exemption small company accounts made up to 30 June 2007
26 March 2007Return made up to 22/03/07; full list of members
26 March 2007Return made up to 22/03/07; full list of members
4 October 2006Total exemption small company accounts made up to 30 June 2006
4 October 2006Total exemption small company accounts made up to 30 June 2006
5 April 2006Return made up to 22/03/06; full list of members
5 April 2006Return made up to 22/03/06; full list of members
30 November 2005Total exemption small company accounts made up to 30 June 2005
30 November 2005Total exemption small company accounts made up to 30 June 2005
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
14 May 2005Particulars of mortgage/charge
24 March 2005Return made up to 22/03/05; full list of members
24 March 2005Return made up to 22/03/05; full list of members
17 January 2005Total exemption small company accounts made up to 30 June 2004
17 January 2005Total exemption small company accounts made up to 30 June 2004
1 April 2004Return made up to 27/03/04; full list of members
1 April 2004Return made up to 27/03/04; full list of members
12 January 2004Total exemption small company accounts made up to 30 June 2003
12 January 2004Total exemption small company accounts made up to 30 June 2003
23 April 2003Return made up to 27/03/03; full list of members
23 April 2003Return made up to 27/03/03; full list of members
21 November 2002New director appointed
21 November 2002New director appointed
18 November 2002Total exemption small company accounts made up to 30 June 2002
18 November 2002Total exemption small company accounts made up to 30 June 2002
6 November 2002Director resigned
6 November 2002Registered office changed on 06/11/02 from: 45 darenth road london N16 6EF
6 November 2002Registered office changed on 06/11/02 from: 45 darenth road london N16 6EF
6 November 2002Director resigned
19 April 2002Return made up to 27/03/02; full list of members
19 April 2002Return made up to 27/03/02; full list of members
17 October 2001Total exemption small company accounts made up to 30 June 2001
17 October 2001Total exemption small company accounts made up to 30 June 2001
27 March 2001Return made up to 27/03/01; full list of members
27 March 2001Return made up to 27/03/01; full list of members
20 September 2000Accounts for a small company made up to 30 June 2000
20 September 2000Accounts for a small company made up to 30 June 2000
31 March 2000Registered office changed on 31/03/00 from: 45A darenth road london N16 6ES
31 March 2000Registered office changed on 31/03/00 from: 45A darenth road london N16 6ES
31 March 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
31 March 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
14 January 2000Accounts for a small company made up to 30 June 1999
14 January 2000Accounts for a small company made up to 30 June 1999
27 April 1999Accounts for a small company made up to 30 June 1998
27 April 1999Accounts for a small company made up to 30 June 1998
15 April 1999Return made up to 27/03/99; no change of members
15 April 1999Return made up to 27/03/99; no change of members
10 November 1998Particulars of mortgage/charge
10 November 1998Particulars of mortgage/charge
28 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director resigned
28 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director resigned
16 April 1998Director resigned
16 April 1998Director resigned
26 March 1998New director appointed
26 March 1998Registered office changed on 26/03/98 from: 13 rookwood road london N16 6SP
26 March 1998Registered office changed on 26/03/98 from: 13 rookwood road london N16 6SP
26 March 1998New director appointed
6 February 1998Declaration of satisfaction of mortgage/charge
6 February 1998Declaration of satisfaction of mortgage/charge
23 January 1998Accounts for a small company made up to 30 June 1997
23 January 1998Accounts for a small company made up to 30 June 1997
14 October 1997Particulars of mortgage/charge
14 October 1997Particulars of mortgage/charge
17 September 1997Particulars of mortgage/charge
17 September 1997Particulars of mortgage/charge
22 July 1997Accounting reference date shortened from 31/08/97 to 30/06/97
22 July 1997Accounting reference date shortened from 31/08/97 to 30/06/97
23 May 1997Accounting reference date extended from 30/09/96 to 31/08/97
23 May 1997Return made up to 27/03/97; full list of members
23 May 1997Accounting reference date extended from 30/09/96 to 31/08/97
23 May 1997Return made up to 27/03/97; full list of members
4 December 1996Accounting reference date notified as 30/09
4 December 1996Accounting reference date notified as 30/09
12 July 1996Particulars of mortgage/charge
12 July 1996Particulars of mortgage/charge
13 June 1996New secretary appointed
13 June 1996New secretary appointed
13 June 1996Registered office changed on 13/06/96 from: 43 wellington avenue london N15 6AX
13 June 1996Director resigned
13 June 1996Secretary resigned
13 June 1996Director resigned
13 June 1996New director appointed
13 June 1996Secretary resigned
13 June 1996New director appointed
13 June 1996Registered office changed on 13/06/96 from: 43 wellington avenue london N15 6AX
27 March 1996Incorporation
27 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing