CREST MANAGEMENT COMPANY HUNSTANTON LIMITED(THE)
Status | ACTIVE |
Company No. | 02055504 |
Category | Private Limited Company |
Incorporated | 16 Sep 1986 |
Age | 37 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2016 |
Years | 8 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Restoration order of court
Date: 26 Feb 2019
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 17 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
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
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director maureen zimmer
Documents
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
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/07; no change of members
Documents
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
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/06; full list of members
Documents
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
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/05; full list of members
Documents
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
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/04; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/03; full list of members
Documents
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
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/02; full list of members
Documents
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
Legacy
Date: 06 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/01; full list of members
Documents
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
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/00; full list of members
Documents
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
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/99; full list of members
Documents
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
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/98; no change of members
Documents
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
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/11/97; no change of members
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/96; full list of members
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/95; full list of members
Documents
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
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
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/94; no change of members
Documents
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
Legacy
Date: 11 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/93; no change of members
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/93; full list of members
Documents
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
Legacy
Date: 11 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/92; no change of members
Documents
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
Legacy
Date: 31 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/91; change of members
Documents
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
Legacy
Date: 22 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/01/90; full list of members
Documents
Legacy
Date: 20 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/01/89; full list of members
Documents
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
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
Legacy
Date: 17 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 05/02/88; full list of members
Documents
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
Legacy
Date: 11 Jan 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 24 Mar 1987
Category: Accounts
Type: 224
Description: Accounting reference date notified as 16/09
Documents
Legacy
Date: 10 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
C/O NEWMANS, DVS HOUSE,EDGWARE,HA8 7EB
Number: | 04790917 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBENEZER HOUSE,NEWCASTLE,ST5 2BE
Number: | 05522420 |
Status: | ACTIVE |
Category: | Private Limited Company |
15B HAMPTON CRESCENT,NESTON,CH64 0TW
Number: | 08643856 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PLAYFIELD CRESCENT,LONDON,SE22 8QR
Number: | 03749386 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERSFIELD,ABERDEENSHIRE,AB51 5PR
Number: | SC274074 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 MEDLICOTT ROAD,BIRMINGHAM,B11 1UG
Number: | 08716084 |
Status: | ACTIVE |
Category: | Private Limited Company |