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

Crescent Estates Limited

Documents

Total Documents220
Total Pages992

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with no updates
31 March 2020Total exemption full accounts made up to 30 June 2019
11 July 2019Confirmation statement made on 26 June 2019 with updates
2 April 2019Appointment of Mrs Mary Davies as a director on 2 April 2019
2 April 2019Appointment of Mr Henry Joseph Gregrory Peter Davies as a director on 2 April 2019
27 March 2019Appointment of Ms Coreen Nugent as a director on 27 March 2019
8 March 2019Total exemption full accounts made up to 30 June 2018
18 August 2018Termination of appointment of Leopold Magus Soloman as a director on 18 August 2018
18 August 2018Confirmation statement made on 26 June 2018 with no updates
28 March 2018Termination of appointment of William Peri as a director on 1 March 2018
26 March 2018Total exemption full accounts made up to 30 June 2017
14 March 2018Termination of appointment of Peter Gabor Peri as a director on 1 March 2018
3 July 2017Notification of a person with significant control statement
3 July 2017Notification of a person with significant control statement
26 June 2017Confirmation statement made on 26 June 2017 with updates
26 June 2017Confirmation statement made on 26 June 2017 with updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
30 January 2017Registered office address changed from 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE England to 4 Victoria Mansions 4 Victoria Parade Ramsgate CT11 8DE on 30 January 2017
30 January 2017Registered office address changed from 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE England to 4 Victoria Mansions 4 Victoria Parade Ramsgate CT11 8DE on 30 January 2017
24 January 2017Termination of appointment of Valerie Ann Stead as a director on 23 January 2017
24 January 2017Termination of appointment of Sharon Edith Ann Cannon as a secretary on 23 January 2017
24 January 2017Termination of appointment of Mary Patricia West as a director on 23 January 2017
24 January 2017Termination of appointment of Sharon Edith Ann Cannon as a secretary on 23 January 2017
24 January 2017Appointment of Mr Richard Anthony Loftus as a secretary on 23 January 2017
24 January 2017Appointment of Mr Richard Anthony Loftus as a secretary on 23 January 2017
24 January 2017Termination of appointment of Valerie Ann Stead as a director on 23 January 2017
24 January 2017Termination of appointment of Mary Patricia West as a director on 23 January 2017
14 July 2016Appointment of Sharon Edith Ann Cannon as a secretary on 1 May 2016
14 July 2016Appointment of Sharon Edith Ann Cannon as a secretary on 1 May 2016
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 505
11 July 2016Registered office address changed from 2 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE to 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE on 11 July 2016
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 505
11 July 2016Registered office address changed from 2 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE to 3 Victoria Mansion 4 Victoria Parade Ramsgate Kent CT11 8DE on 11 July 2016
8 July 2016Termination of appointment of Moore Dean as a director on 1 June 2016
8 July 2016Director's details changed for William Peri on 8 July 2016
8 July 2016Appointment of Mr Leopold Magus Soloman as a director on 8 July 2016
8 July 2016Director's details changed for Valerie Ann Stead on 8 July 2016
8 July 2016Director's details changed for Mary Patricia West on 8 July 2016
8 July 2016Appointment of Mr Leopold Magus Soloman as a director on 8 July 2016
8 July 2016Director's details changed for Mary Patricia West on 8 July 2016
8 July 2016Director's details changed for Valerie Ann Stead on 8 July 2016
8 July 2016Director's details changed for Peter Gabor Peri on 8 July 2016
8 July 2016Termination of appointment of Moore Dean as a director on 1 June 2016
8 July 2016Director's details changed for Peter Gabor Peri on 8 July 2016
8 July 2016Director's details changed for William Peri on 8 July 2016
4 May 2016Termination of appointment of William Peri as a secretary on 1 May 2016
4 May 2016Termination of appointment of William Peri as a secretary on 1 May 2016
15 March 2016Total exemption small company accounts made up to 30 June 2015
15 March 2016Total exemption small company accounts made up to 30 June 2015
5 January 2016Appointment of James Anthony Aldridge as a director on 14 December 2015
5 January 2016Appointment of James Anthony Aldridge as a director on 14 December 2015
13 July 2015Annual return made up to 26 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 505
13 July 2015Annual return made up to 26 June 2015 no member list
Statement of capital on 2015-07-13
  • GBP 505
24 February 2015Total exemption small company accounts made up to 30 June 2014
24 February 2015Total exemption small company accounts made up to 30 June 2014
23 February 2015Termination of appointment of John Robert Senior as a director on 13 February 2015
23 February 2015Termination of appointment of John Robert Senior as a director on 13 February 2015
23 February 2015Termination of appointment of John Robert Senior as a director on 13 February 2015
23 February 2015Termination of appointment of John Robert Senior as a director on 13 February 2015
24 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 505
24 September 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 505
17 March 2014Total exemption small company accounts made up to 30 June 2013
17 March 2014Total exemption small company accounts made up to 30 June 2013
24 September 2013Appointment of John Robert Senior as a director
24 September 2013Appointment of John Robert Senior as a director
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 505
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 505
10 July 2013Appointment of Martin Joseph Cannon as a director
10 July 2013Appointment of Sharon Edith Ann Cannon as a director
10 July 2013Appointment of Sharon Edith Ann Cannon as a director
10 July 2013Appointment of Martin Joseph Cannon as a director
19 June 2013Termination of appointment of Angela Mills as a director
19 June 2013Termination of appointment of Mark Stacey as a director
19 June 2013Termination of appointment of Angela Mills as a director
19 June 2013Termination of appointment of Mark Stacey as a director
5 June 2013Termination of appointment of Elizabeth Senior as a director
5 June 2013Termination of appointment of Elizabeth Senior as a director
28 March 2013Total exemption small company accounts made up to 30 June 2012
28 March 2013Total exemption small company accounts made up to 30 June 2012
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
25 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 June 2011
30 March 2012Total exemption small company accounts made up to 30 June 2011
22 July 2011Annual return made up to 26 June 2011
22 July 2011Annual return made up to 26 June 2011
16 February 2011Total exemption full accounts made up to 30 June 2010
16 February 2011Total exemption full accounts made up to 30 June 2010
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
25 March 2010Total exemption full accounts made up to 30 June 2009
25 March 2010Total exemption full accounts made up to 30 June 2009
7 September 2009Director appointed mark stacey
7 September 2009Director appointed mark stacey
16 July 2009Return made up to 29/06/09; full list of members
16 July 2009Return made up to 29/06/09; full list of members
28 April 2009Total exemption full accounts made up to 30 June 2008
28 April 2009Total exemption full accounts made up to 30 June 2008
17 July 2008Return made up to 26/06/08; full list of members
17 July 2008Return made up to 26/06/08; full list of members
16 July 2008Total exemption small company accounts made up to 30 June 2007
16 July 2008Total exemption small company accounts made up to 30 June 2007
14 July 2007Return made up to 26/06/07; no change of members
14 July 2007Return made up to 26/06/07; no change of members
11 May 2007New director appointed
11 May 2007New director appointed
13 April 2007Total exemption small company accounts made up to 30 June 2006
13 April 2007Total exemption small company accounts made up to 30 June 2006
19 March 2007Director resigned
19 March 2007Director resigned
24 November 2006New director appointed
24 November 2006New director appointed
7 September 2006Director resigned
7 September 2006Director resigned
16 August 2006Return made up to 26/06/06; change of members
  • 363(288) ‐ Director resigned
16 August 2006Return made up to 26/06/06; change of members
  • 363(288) ‐ Director resigned
5 May 2006Total exemption small company accounts made up to 30 June 2005
5 May 2006Total exemption small company accounts made up to 30 June 2005
9 January 2006New director appointed
9 January 2006New director appointed
9 January 2006New director appointed
9 January 2006New director appointed
14 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
14 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
4 May 2005Total exemption small company accounts made up to 30 June 2004
4 May 2005Total exemption small company accounts made up to 30 June 2004
10 March 2005New director appointed
10 March 2005New director appointed
11 January 2005Director resigned
11 January 2005Director resigned
8 September 2004New director appointed
8 September 2004New director appointed
30 July 2004New director appointed
30 July 2004New director appointed
19 July 2004Director resigned
19 July 2004Director resigned
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
12 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Director's particulars changed
7 July 2004Total exemption small company accounts made up to 30 June 2003
7 July 2004Total exemption small company accounts made up to 30 June 2003
28 June 2004Secretary resigned
28 June 2004Secretary resigned
22 June 2004New secretary appointed
22 June 2004New secretary appointed
8 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
8 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
8 July 2003Secretary resigned;director resigned
8 July 2003Secretary resigned;director resigned
30 June 2003New secretary appointed
30 June 2003New secretary appointed
30 April 2003Total exemption small company accounts made up to 30 June 2002
30 April 2003Total exemption small company accounts made up to 30 June 2002
9 October 2002Total exemption small company accounts made up to 30 June 2001
9 October 2002Total exemption small company accounts made up to 30 June 2001
9 September 2002Return made up to 26/06/02; full list of members
9 September 2002Return made up to 26/06/02; full list of members
7 December 2001New secretary appointed
7 December 2001Secretary resigned
7 December 2001New secretary appointed
7 December 2001Secretary resigned
22 November 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
22 November 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director resigned
21 September 2001New director appointed
21 September 2001New director appointed
1 May 2001Director resigned
1 May 2001Director resigned
23 April 2001New director appointed
23 April 2001New director appointed
23 April 2001Accounts for a small company made up to 30 June 2000
23 April 2001New director appointed
23 April 2001Accounts for a small company made up to 30 June 2000
23 April 2001Director resigned
23 April 2001New director appointed
23 April 2001Director resigned
18 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
18 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
1 June 2000New secretary appointed
1 June 2000New director appointed
1 June 2000New director appointed
1 June 2000Secretary resigned
1 June 2000Secretary resigned
1 June 2000New director appointed
1 June 2000New secretary appointed
1 June 2000New director appointed
1 June 2000Registered office changed on 01/06/00 from: flat 2 victoria mansions 4 victoria parade ramsgate kent CT11 8DE
1 June 2000Registered office changed on 01/06/00 from: flat 2 victoria mansions 4 victoria parade ramsgate kent CT11 8DE
2 May 2000Accounts for a small company made up to 30 June 1999
2 May 2000Accounts for a small company made up to 30 June 1999
30 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
30 July 1999New director appointed
30 July 1999New director appointed
30 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director resigned
9 July 1999Amended accounts made up to 30 June 1998
9 July 1999Amended accounts made up to 30 June 1998
19 May 1999Accounts for a small company made up to 30 June 1998
19 May 1999Accounts for a small company made up to 30 June 1998
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998Return made up to 26/06/98; full list of members
27 August 1998Return made up to 26/06/98; full list of members
27 August 1998New director appointed
27 August 1998New director appointed
27 August 1998New director appointed
2 December 1997Registered office changed on 02/12/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN
2 December 1997Secretary resigned
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 December 1997Director resigned
2 December 1997Registered office changed on 02/12/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN
2 December 1997New secretary appointed
2 December 1997Director resigned
2 December 1997New secretary appointed
2 December 1997Secretary resigned
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 December 1997New director appointed
2 December 1997New director appointed
26 June 1997Incorporation
26 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing