CRESTWAVE LTD

04305989
91 PAUL STREET LONDON ENGLAND EC2A 4NY

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 2 Buy now
05 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 mortgage Registration of a charge 39 Buy now
16 Aug 2023 accounts Annual Accounts 2 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 2 Buy now
10 Aug 2021 accounts Annual Accounts 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 2 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 2 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 officers Termination of appointment of director (Andrew James Goff) 1 Buy now
23 Sep 2016 accounts Annual Accounts 6 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Sep 2015 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 annual-return Annual Return 4 Buy now
20 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
26 Feb 2014 mortgage Registration of a charge 39 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
08 Nov 2013 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
08 Nov 2013 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
15 Nov 2012 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 1 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 mortgage Particulars of a mortgage or charge 9 Buy now
11 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
08 Jul 2011 accounts Annual Accounts 12 Buy now
24 Nov 2010 annual-return Annual Return 5 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Benjamin Chesterfield) 2 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Andrew James Goff) 2 Buy now
24 Nov 2010 officers Change of particulars for secretary (Mr Benjamin Chesterfield) 2 Buy now
22 Jul 2010 accounts Annual Accounts 5 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
29 Jun 2009 accounts Annual Accounts 7 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 17/10/08; full list of members 3 Buy now
17 Mar 2009 officers Director's change of particulars / andrew goff / 01/09/2007 2 Buy now
14 Dec 2007 officers Director's particulars changed 1 Buy now
14 Dec 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
14 Dec 2007 officers Director's particulars changed 1 Buy now
24 Oct 2007 accounts Annual Accounts 1 Buy now
19 Sep 2007 accounts Annual Accounts 1 Buy now
20 Nov 2006 annual-return Return made up to 17/10/06; full list of members 2 Buy now
20 Nov 2006 officers Director's particulars changed 1 Buy now
14 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
11 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Nov 2005 accounts Annual Accounts 1 Buy now
26 Oct 2005 annual-return Return made up to 17/10/05; full list of members 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
31 Jan 2005 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
25 Oct 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS 1 Buy now
16 Feb 2004 annual-return Return made up to 17/10/03; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 2 Buy now
14 Nov 2002 annual-return Return made up to 17/10/02; full list of members 7 Buy now
10 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
05 Mar 2002 accounts Accounting reference date extended from 31/10/02 to 31/03/03 1 Buy now
21 Feb 2002 address Registered office changed on 21/02/02 from: 152-160 city road london EC1V 2NX 1 Buy now
21 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2002 officers New director appointed 2 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
17 Oct 2001 incorporation Incorporation Company 8 Buy now