CRESSIDA (IPSWICH) LIMITED

04189964
LEVEL 5A MAPLE HOUSE 149 TOTTENHAM COURT ROAD LONDON W1T 7NF

Documents

Documents
Date Category Description Pages
25 Mar 2025 accounts Annual Accounts 8 Buy now
07 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 officers Change of particulars for director (Mr Jonathan David Harris) 2 Buy now
21 Jun 2024 officers Change of particulars for director (Mr Jonathan David Harris) 2 Buy now
21 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 accounts Annual Accounts 10 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 10 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 officers Change of particulars for director (Mr Jonathan David Harris) 2 Buy now
06 Feb 2023 officers Change of particulars for director (Mrs Jeniffer Cecilia Harris) 2 Buy now
30 Mar 2022 accounts Annual Accounts 10 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Jonathan David Harris) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 accounts Annual Accounts 9 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 9 Buy now
26 Mar 2019 accounts Annual Accounts 10 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 officers Termination of appointment of secretary (Alan Topper) 1 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 12 Buy now
29 Mar 2017 officers Appointment of director (Mr Jonathan Louis Green) 2 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 accounts Annual Accounts 5 Buy now
30 Oct 2015 officers Appointment of director (Mrs Jeniffer Cecilia Harris) 2 Buy now
13 Apr 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 5 Buy now
13 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2013 mortgage Registration of a charge 36 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
03 Jul 2013 mortgage Registration of a charge 33 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
07 May 2011 officers Change of particulars for secretary (Mr Alan Topper) 2 Buy now
12 Apr 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
12 May 2010 officers Change of particulars for secretary (Mr Alan Topper) 1 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
05 May 2009 accounts Annual Accounts 18 Buy now
14 Apr 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
31 Jan 2009 address Registered office changed on 31/01/2009 from 3RD floor 24 chiswell street london EC1Y 4YX 1 Buy now
10 Jun 2008 annual-return Return made up to 29/03/08; no change of members 6 Buy now
01 May 2008 accounts Annual Accounts 13 Buy now
05 Jun 2007 annual-return Return made up to 29/03/07; full list of members 6 Buy now
10 May 2007 accounts Annual Accounts 13 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
03 May 2006 accounts Annual Accounts 12 Buy now
03 May 2006 annual-return Return made up to 29/03/06; full list of members 6 Buy now
10 May 2005 annual-return Return made up to 29/03/05; full list of members 6 Buy now
19 Apr 2005 accounts Annual Accounts 11 Buy now
11 May 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
06 Apr 2004 accounts Annual Accounts 22 Buy now
30 Apr 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
31 Jan 2003 accounts Annual Accounts 11 Buy now
15 May 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
03 Oct 2001 accounts Accounting reference date extended from 31/03/02 to 30/06/02 1 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 5 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2001 address Registered office changed on 23/05/01 from: knights quarter 14 st johns lane london EC1M 4AJ 1 Buy now
25 Apr 2001 officers New director appointed 3 Buy now
25 Apr 2001 officers New secretary appointed 2 Buy now
25 Apr 2001 officers Secretary resigned 1 Buy now
25 Apr 2001 officers Director resigned 1 Buy now
29 Mar 2001 incorporation Incorporation Company 15 Buy now