CREST COURT MANAGEMENT LIMITED

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

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