CRESWELL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03075269 |
Category | Private Limited Company |
Incorporated | 03 Jul 1995 |
Age | 28 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 25 days |
SUMMARY
CRESWELL DEVELOPMENTS LIMITED is an dissolved private limited company with number 03075269. It was incorporated 28 years, 11 months, 1 day ago, on 03 July 1995 and it was dissolved 2 years, 6 months, 25 days ago, on 09 November 2021. The company address is Newport House Newport House, Stafford, ST16 1DA, Staffordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change to a person with significant control
Date: 04 Jun 2018
Action Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Malpass Brothers (Stafford) Limited
Change date: 2018-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arthur James Malpass
Change date: 2017-05-04
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Rose Malpass
Change date: 2017-05-04
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John William Malpass
Change date: 2017-05-04
Documents
Change person secretary company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-04
Officer name: Mr David Edward Wood
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Move registers to sail company
Date: 07 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John William Malpass
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Mary Rose Malpass
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type small
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 14/06/05 from: 3/4 railway street stafford staffordshire ST16 2EA
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/09/01
Documents
Accounts with accounts type small
Date: 20 Mar 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Certificate change of name company
Date: 01 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed midland realisations LIMITED\certificate issued on 01/03/01
Documents
Certificate change of name company
Date: 20 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creswell developments LIMITED\certificate issued on 21/09/00
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/00; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 05/03/00 from: c/o dains 2-6 hill street swadlincote derbyshire DE11 8HL
Documents
Accounts with accounts type small
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 19 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/99; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/98; no change of members
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 24 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/97; no change of members
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 23 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/96; full list of members
Documents
Certificate change of name company
Date: 19 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallrange LIMITED\certificate issued on 22/04/96
Documents
Legacy
Date: 23 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 08 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 23/10/95--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 01 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 06/09/95 from: classic house 174-180 old st london EC1V 9BP
Documents
Some Companies
C/O WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY
Number: | 10743574 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP
Number: | 08173376 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DYE WORKS,LEEDS,LS9 8AP
Number: | 08297341 |
Status: | ACTIVE |
Category: | Private Limited Company |
435 BECONTREE AVENUE,DAGENHAM,RM8 3UH
Number: | 10327865 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATE HILL CHAUFFEUR HIRE LIMITED
THE ISLAND HOUSE THE ISLAND,RADSTOCK,BA3 2DZ
Number: | 07522752 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHMOOR HOUSE,COWBRIDGE,CF71 7LT
Number: | 05547821 |
Status: | ACTIVE |
Category: | Private Limited Company |