CRYSTAL MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04085736 |
Category | Private Limited Company |
Incorporated | 09 Oct 2000 |
Age | 23 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL MANAGEMENT SERVICES LIMITED is an active private limited company with number 04085736. It was incorporated 23 years, 7 months, 27 days ago, on 09 October 2000. The company address is 295 Brockley Road 295 Brockley Road, London, SE4 2SA.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Mortgage satisfy charge full
Date: 22 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts amended with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-19
Officer name: Mrs Scholastica Ngozi Nezianya
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 19 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Scholatica Ngozi Nezianya
Change date: 2020-05-19
Documents
Mortgage satisfy charge full
Date: 18 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts amended with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Gazette filings brought up to date
Date: 16 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts amended with made up date
Date: 19 Oct 2011
Action Date: 31 Oct 2006
Category: Accounts
Type: AAMD
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Nezianya
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person secretary company with change date
Date: 12 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-01
Officer name: Justin Nezianya
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 09 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 02 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/07; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 17 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 21/08/01 from: 295 brockley road, brockley, london SE4 2SA
Documents
Legacy
Date: 01 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 01/06/01 from: 9 crossway court, endwell road, brockley, london, SE4 2NG
Documents
Some Companies
ASSUMPTA CARE PROVIDER LIMITED
18 ALBERT ROAD,DOVER,CT16 1RD
Number: | 08375581 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 - 27 BOSWELL STREET,LONDON,WC1N 3JZ
Number: | 04038606 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERTON MASONIC HALL CHAPEL STREET,WIGAN,WN5 8JP
Number: | 08235447 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLWOOD PROPERTY INVESTMENTS MANAGEMENT COMPANY LIMITED
OFFICE 4 DEAN COURT BUSINESS PARK,BUCKFASTLEIGH,TQ11 0LT
Number: | 04232790 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BANKS ROAD,WIRRAL,CH48 0RB
Number: | 07475935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJO ENGINEERING SERVICES LIMITED
SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT
Number: | 07944614 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |