Crestmore Estates Ltd

05550548
Albany House 82-84 South End CR0 1DQ

Documents

Documents
Date Category Description Pages
13 Apr 2010 gazette Gazette Dissolved Voluntary 1 Buy now
29 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Apr 2009 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2009 officers Appointment Terminated Director pravin sodha 1 Buy now
21 Apr 2009 dissolution Application for striking-off 1 Buy now
21 Apr 2009 officers Appointment Terminated Director anthony mccalla 1 Buy now
14 Apr 2009 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
20 Feb 2009 officers Director appointed martin laryea 1 Buy now
17 Feb 2009 officers Appointment Terminated Director alicia johnson 1 Buy now
30 Dec 2008 auditors Auditors Resignation Company 2 Buy now
21 Dec 2008 officers Director appointed alicia johnson 1 Buy now
21 Nov 2008 officers Appointment Terminated Director darren pitcher 1 Buy now
25 Sep 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
18 Sep 2008 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
14 Aug 2008 officers Appointment Terminated Director robin wilson 1 Buy now
14 Aug 2008 officers Appointment Terminated Director dean upton 1 Buy now
08 Aug 2008 officers Director appointed darren pitcher 2 Buy now
08 Aug 2008 officers Director appointed anthony mccalla 2 Buy now
31 Jul 2008 officers Director appointed pravin sodha 1 Buy now
21 Jul 2008 address Registered office changed on 21/07/2008 from 29/30 fitzroy square london W1T 6LQ 1 Buy now
11 Mar 2008 officers Appointment Terminated Secretary samantha gregory 1 Buy now
20 Feb 2008 insolvency Appointment of receiver/manager 1 Buy now
20 Feb 2008 insolvency Appointment of receiver/manager 1 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
01 May 2007 annual-return Return made up to 30/04/07; full list of members 3 Buy now
24 Jan 2007 accounts Annual Accounts 12 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 officers New director appointed 1 Buy now
13 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
06 Oct 2006 officers New director appointed 1 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 31/08/06 to 30/04/06 1 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2006 address Registered office changed on 04/08/06 from: impex house, high street paper mews dorking surrey RH4 1QX 1 Buy now
22 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
22 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2005 officers New director appointed 1 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
06 Oct 2005 address Registered office changed on 06/10/05 from: 29 oaklands way wallington SM6 9RR 1 Buy now
07 Sep 2005 capital Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 1 Buy now
02 Sep 2005 officers New director appointed 1 Buy now
02 Sep 2005 officers New secretary appointed 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
31 Aug 2005 incorporation Incorporation Company 12 Buy now