CRECER DEVELOPERS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.09535233
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

CRECER DEVELOPERS LIMITED is an active private limited company with number 09535233. It was incorporated 9 years, 1 month, 25 days ago, on 10 April 2015. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-29

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Noor Bakshi

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-01

Psc name: Astra Estates Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Noor Bakshi

Change date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arushi Gupta

Termination date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2018-04-26

Old address: 10 Eaton Place Flat 1 London SW1X 8AD England

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-10

Psc name: Noor Bakshi

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Astra Estates Limited

Cessation date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

New address: 10 Eaton Place Flat 1 London SW1X 8AD

Old address: 10 Eaton Place, Flat 1, London 10 Eaton Place, Flat 1, London SW1X 8AD England

Change date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

Old address: Ravenscourt House 322a King Street London W6 0RR

New address: 10 Eaton Place, Flat 1, London 10 Eaton Place, Flat 1, London SW1X 8AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Ms. Arushi Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: Ravenscourt House 322a King Street London W6 0RR

Old address: 4, Byron Avenue, Cranford, Hounslow, Middlesex TW4 6LX United Kingdom

Change date: 2015-05-08

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HA CONSULTING ENGINEERS LTD

5 RECORDER ROAD,NORWICH,NR1 1NR

Number:09900078
Status:ACTIVE
Category:Private Limited Company

ONE STEP BY STEP LIMITED

46 NORTH HILL,COLCHESTER,CO1 1PY

Number:07398124
Status:ACTIVE
Category:Private Limited Company

PARADIGM CARBONTRUST PARTNERS LTD

20-22 WEDLOCK ROAD,LONDON,N1 7GU

Number:08294098
Status:ACTIVE
Category:Private Limited Company

ROTTINGDEAN BAZAAR LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11031021
Status:ACTIVE
Category:Private Limited Company

SANDROCK PROPERTY MANAGEMENT COMPANY LIMITED

377-379 HOYLAKE ROAD,WIRRAL,CH46 0RW

Number:04964256
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SDJ SPORTS 2012 LIMITED

UNIT 7 BROOKSIDE INDUSTRIAL ESTATE GLATTON ROAD,NR HUNTINGDON,PE28 5SB

Number:08191739
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