Date | Description |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
update account_ref_month 12 => 3 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-05-15 |
update statutory_documents SOLVENCY STATEMENT DATED 28/04/23 |
2023-05-15 |
update statutory_documents REDUCE ISSUED CAPITAL 28/04/2023 |
2023-05-15 |
update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 1 |
2023-05-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-04-13 |
update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-10 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete company_previous_name CRESTGATE LIMITED |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-06-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-19 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-06-08 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2015-12-08 |
delete address 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE |
2015-12-08 |
insert address 45-51 HIGH STREET REIGATE SURREY RH2 9AE |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-08 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-11-16 |
update statutory_documents 15/11/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 1 REEF HOUSE CORAL ROW LONDON SW11 3UF |
2015-04-07 |
insert address 45-51 HIGH STREET REIGATE SURREY ENGLAND RH2 9AE |
2015-04-07 |
update reg_address_care_of null => BENRICHES |
2015-04-07 |
update registered_address |
2015-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2015 FROM
1 REEF HOUSE
CORAL ROW
LONDON
SW11 3UF |
2014-12-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2014-12-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-11-17 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-10 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD FRY |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR SAM DAVID REID |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARLETON PAGET |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WATERHOUSE |
2014-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CARLETON PAGET |
2013-12-07 |
delete address 1 REEF HOUSE CORAL ROW LONDON UNITED KINGDOM SW11 3UF |
2013-12-07 |
insert address 1 REEF HOUSE CORAL ROW LONDON SW11 3UF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2013-12-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-11-15 |
update statutory_documents 15/11/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-23 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-21 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-21 |
update statutory_documents 15/11/12 FULL LIST |
2012-05-22 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SEBIRE |
2011-11-21 |
update statutory_documents 15/11/11 FULL LIST |
2011-07-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-15 |
update statutory_documents 15/11/10 FULL LIST |
2010-07-07 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE REID |
2010-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2010 FROM
7 IVORY HOUSE
PLANTATION WHARF
LONDON
SW11 3TN |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART REID / 02/10/2009 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GEORGINA SEDGWICK WATERHOUSE / 02/10/2009 |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID SEBIRE |
2009-11-19 |
update statutory_documents 16/11/09 FULL LIST |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID |
2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER REID |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED JOHN BYNG OSWALD CARLETON PAGET |
2009-10-30 |
update statutory_documents SECRETARY APPOINTED JOHN BYNG OSWALD CARLETON PAGET |
2009-07-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2007-11-21 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-05-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-05-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-24 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
2000-01-18 |
update statutory_documents S366A DISP HOLDING AGM 30/12/99 |
2000-01-18 |
update statutory_documents S386 DIS APP AUDS 30/12/99 |
2000-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-16 |
update statutory_documents SECRETARY RESIGNED |
1999-12-08 |
update statutory_documents ADOPT MEM AND ARTS 19/11/99 |
1999-12-07 |
update statutory_documents £ NC 1000/500000
19/11/99 |
1999-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/99 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
1999-11-29 |
update statutory_documents COMPANY NAME CHANGED
CRESTGATE LIMITED
CERTIFICATE ISSUED ON 30/11/99 |
1999-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |