CRESSIDA (IPSWICH) LIMITED

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

Documents

Documents
Date Category Description Pages
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