CREST MANAGEMENT COMPANY HUNSTANTON LIMITED(THE)

No 2 The Crest No 2 The Crest, Hunstanton, PE36 6EJ, Norfolk
StatusACTIVE
Company No.02055504
CategoryPrivate Limited Company
Incorporated16 Sep 1986
Age37 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years, 23 days

SUMMARY

CREST MANAGEMENT COMPANY HUNSTANTON LIMITED(THE) is an active private limited company with number 02055504. It was incorporated 37 years, 8 months, 23 days ago, on 16 September 1986 and it was dissolved 8 years, 23 days ago, on 17 May 2016. The company address is No 2 The Crest No 2 The Crest, Hunstanton, PE36 6EJ, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2023

Action Date: 16 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 16 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Herbert Anthony Milner

Termination date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Herbert Anthony Milner

Cessation date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wilfred Edward Milner

Appointment date: 2022-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Herbert Anthony Milner

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-22

Psc name: Paul Wilfred Edward Milner

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-22

Psc name: Mr Paul Wilfred Edward Milner

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-19

Psc name: Herbert Anthony Milner

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 16 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2020

Action Date: 16 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Herbert Anthony Milner

Notification date: 2019-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 16 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2019

Action Date: 16 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2019

Action Date: 16 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-16

Documents

View document PDF

Restoration order of court

Date: 26 Feb 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Elizabeth Taylor

Termination date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 16 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 16 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 16 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 16 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-08

Officer name: Margaret Elizabeth Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 16 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 16 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-16

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 16 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-16

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director maureen zimmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2008

Action Date: 16 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-16

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2007

Action Date: 16 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-16

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2006

Action Date: 16 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-16

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 16 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-16

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2004

Action Date: 16 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-16

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2002

Action Date: 16 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-16

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2002

Action Date: 16 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-16

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2001

Action Date: 16 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-16

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2000

Action Date: 16 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-16

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1999

Action Date: 16 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-16

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 16 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-16

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/96; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1996

Action Date: 16 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-16

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1995

Action Date: 16 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1994

Action Date: 16 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-16

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/94; no change of members

Documents

View document PDF

Auditors resignation company

Date: 13 Dec 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1994

Action Date: 16 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-16

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/93; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1992

Action Date: 16 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-16

Documents

View document PDF

Legacy

Date: 11 Nov 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1992

Action Date: 16 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-16

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1991

Action Date: 16 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-16

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1990

Action Date: 16 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-16

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/01/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/01/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1989

Action Date: 16 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1988

Action Date: 16 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-16

Documents

View document PDF

Legacy

Date: 17 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/02/88; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 29/01/88 from: the crest 58 cliff parade hunstanton norfolk

Documents

View document PDF

Legacy

Date: 11 Jan 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 16/09

Documents

View document PDF

Legacy

Date: 10 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

CONCOR HYGIENE LIMITED

C/O NEWMANS, DVS HOUSE,EDGWARE,HA8 7EB

Number:04790917
Status:ACTIVE
Category:Private Limited Company

GUY TUIJN LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:05522420
Status:ACTIVE
Category:Private Limited Company

LINDA BRUCE LIMITED

15B HAMPTON CRESCENT,NESTON,CH64 0TW

Number:08643856
Status:ACTIVE
Category:Private Limited Company

OWN2FEET PRODUCTIONS LIMITED

11 PLAYFIELD CRESCENT,LONDON,SE22 8QR

Number:03749386
Status:ACTIVE
Category:Private Limited Company

PSI INVESTMENTS (UK) LTD.

PETERSFIELD,ABERDEENSHIRE,AB51 5PR

Number:SC274074
Status:ACTIVE
Category:Private Limited Company

S A K PHARMA LIMITED

113 MEDLICOTT ROAD,BIRMINGHAM,B11 1UG

Number:08716084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source