CRESTSIGN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update num_mort_charges 19 => 20
2022-01-07 update num_mort_outstanding 4 => 5
2021-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033996360020
2021-12-07 delete address 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2021-12-07 insert address FIRST FLOOR WEST BARN, NORTH FRITH FARM, ASHES LANE, HADLOW TONBRIDGE KENT UNITED KINGDOM TN11 9QU
2021-12-07 update registered_address
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PARKER / 10/10/2018
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-30 update statutory_documents DIRECTOR APPOINTED MISS CLARE FLORENCE PARKER
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-07 update num_mort_outstanding 6 => 4
2017-02-07 update num_mort_satisfied 13 => 15
2017-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PARKER / 26/01/2017
2017-01-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update num_mort_charges 15 => 19
2017-01-07 update num_mort_satisfied 9 => 13
2016-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033996360016
2016-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033996360017
2016-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033996360018
2016-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033996360019
2016-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-10-07 update returns_last_madeup_date 2015-07-07 => 2016-06-23
2016-10-07 update returns_next_due_date 2016-08-04 => 2017-08-04
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-10-04 update statutory_documents 07/06/16 FULL LIST
2016-09-12 update statutory_documents 23/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-09 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-24 update statutory_documents 07/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-09-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-08-05 update statutory_documents 07/07/14 FULL LIST
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-18 update statutory_documents 07/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2012-12-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-12 update statutory_documents 07/07/12 FULL LIST
2012-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN BRANSBY-ZACHARY
2012-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-01 update statutory_documents 07/07/11 FULL LIST
2011-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE PARKER / 17/01/2011
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN JANE PARKER / 17/01/2011
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBIN PARKER / 17/01/2011
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN VICTOR HENRI BRANSBY-ZACHARY / 17/01/2011
2011-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PARKER / 17/01/2011
2011-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN JANE PARKER / 17/01/2011
2010-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-03 update statutory_documents 07/07/10 FULL LIST
2010-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-20 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24 update statutory_documents RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents £ NC 100/10000 14/02/07
2007-04-15 update statutory_documents NC INC ALREADY ADJUSTED 14/03/07
2007-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-22 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-13 update statutory_documents RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-22 update statutory_documents RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-15 update statutory_documents RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-24 update statutory_documents RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24 update statutory_documents RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21 update statutory_documents RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-02 update statutory_documents NEW SECRETARY APPOINTED
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-10 update statutory_documents RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1998-02-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-08-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-13 update statutory_documents DIRECTOR RESIGNED
1997-08-13 update statutory_documents SECRETARY RESIGNED
1997-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION