CREST COURT MANAGEMENT LIMITED

06454500
2, ROCKVILLE COTTAGES HAPPY BOTTOM CORFE MULLEN WIMBORNE BH21 3DP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 5 Buy now
06 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 5 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 5 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 3 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
16 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
20 Dec 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
21 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
18 May 2014 officers Appointment of secretary (Mrs Anna Ridley) 2 Buy now
18 May 2014 officers Change of particulars for director (Miss Anna Stanley) 2 Buy now
18 May 2014 officers Termination of appointment of secretary (Scott Littlefield) 1 Buy now
18 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
06 Feb 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 officers Appointment of secretary (Mr Scott Littlefield) 1 Buy now
06 Feb 2012 officers Termination of appointment of director (Peter May) 1 Buy now
06 Feb 2012 officers Termination of appointment of secretary (Peter May) 1 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Feb 2011 accounts Annual Accounts 7 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Change of particulars for director (Anna Stanley) 3 Buy now
18 May 2010 accounts Annual Accounts 7 Buy now
23 Mar 2010 officers Appointment of director (Anna Stanley) 3 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Peter Gordon May) 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2009 accounts Annual Accounts 1 Buy now
17 Sep 2009 annual-return Return made up to 17/12/08; full list of members; amend 5 Buy now
17 Sep 2009 officers Appointment terminated director william hughes 1 Buy now
17 Sep 2009 officers Appointment terminated director martin higgins 1 Buy now
14 Sep 2009 annual-return Return made up to 17/12/08; full list of members 5 Buy now
11 Sep 2009 address Location of register of members 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 5 martello road south poole dorset BH13 7HF 1 Buy now
10 Sep 2009 officers Director and secretary appointed peter gordon may 2 Buy now
26 May 2009 officers Director appointed martin higgins 1 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from 4 brackley close bournemouth international airport christchurch dorset BH23 6SE 1 Buy now
12 May 2009 officers Appointment terminated director and secretary kevin brown 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
27 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Dec 2007 officers Director resigned 1 Buy now
27 Dec 2007 officers Secretary resigned 1 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: 31 corsham street london N1 6DR 1 Buy now
17 Dec 2007 incorporation Incorporation Company 18 Buy now