CREST VESTRY INVESTMENTS LIMITED

Sterling House Fulbourne Road Sterling House Fulbourne Road, London, E17 4EE, England
StatusACTIVE
Company No.05071160
CategoryPrivate Limited Company
Incorporated11 Mar 2004
Age20 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CREST VESTRY INVESTMENTS LIMITED is an active private limited company with number 05071160. It was incorporated 20 years, 2 months, 17 days ago, on 11 March 2004. The company address is Sterling House Fulbourne Road Sterling House Fulbourne Road, London, E17 4EE, England.



Company Fillings

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Chapman

Termination date: 2023-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mark Chapman

Cessation date: 2023-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-20

Psc name: Mr Patrick Alan French

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050711600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050711600001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-04

Officer name: Mr David Chapman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Chapman

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Alan French

Change date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-04

Psc name: Mr David Mark Chapman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: Sterling House Fulbourne Road Walthamstow London E17 4EE

Change date: 2017-12-04

Old address: 395 Hoe Street Walthamstow London E17 9AP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 12 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050711600002

Charge creation date: 2016-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 050711600001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mr David Mark Chapman

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-21

Officer name: Mr Patrick French

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Chapman

Appointment date: 2015-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Chapman

Termination date: 2015-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-10

Officer name: Michelle Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Move registers to sail company

Date: 13 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick French

Change date: 2010-03-11

Documents

View document PDF

Change sail address company

Date: 12 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick french / 28/03/2007

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 09/06/04 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALDER COMMERCIAL VEHICLES LTD

TOWNEND GARAGE,WAKEFIELD,WF5 9JY

Number:09229028
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE CHEF LIMITED

58 LEYBOURNE ROAD,MIDDLESEX,UB10 9HF

Number:04467731
Status:ACTIVE
Category:Private Limited Company

INGENUUS LIMITED

51 BOYN VALLEY ROAD,MAIDENHEAD,SL6 4DY

Number:11795260
Status:ACTIVE
Category:Private Limited Company

LASZLO TRUCKING LTD

50 CAXTON COURT,BURTON ON TRENT,DE14 3SH

Number:11197837
Status:ACTIVE
Category:Private Limited Company

MAGIC ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL025515
Status:ACTIVE
Category:Limited Partnership

PETER GWYNNE & CO LTD.

KINGS BUILDINGS,LYDNEY,GL15 5HE

Number:01269329
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