CRESCENT CAPITAL III GP LIMITED

7 Upper Crescent, Belfast, BT7 1NT, Co Antrim
StatusACTIVE
Company No.NI607201
CategoryPrivate Limited Company
Incorporated21 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionNorthern Ireland

SUMMARY

CRESCENT CAPITAL III GP LIMITED is an active private limited company with number NI607201. It was incorporated 13 years, 1 month, 18 days ago, on 21 April 2011. The company address is 7 Upper Crescent, Belfast, BT7 1NT, Co Antrim.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Mcgowan-Smyth

Cessation date: 2021-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Robert Hambro

Cessation date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2020

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: 25 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 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: 09 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

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: 28 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 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: 02 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Mcgowan-Smyth

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Finnegan

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hal Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Robert Hambro

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Old address: Marlborough House 30 Victoria Street Belfast Co Antrim BT1 3GG

Change date: 2011-07-27

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coulter

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin James Walsh

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hal Richard Ernest Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Old address: 138 University Street Belfast BT7 1HJ United Kingdom

Change date: 2011-05-25

Documents

View document PDF

Memorandum articles

Date: 20 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Kane

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Coulter

Documents

View document PDF

Resolution

Date: 20 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lantarra LIMITED\certificate issued on 17/05/11

Documents

View document PDF

Incorporation company

Date: 21 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

104 EDITH GROVE LIMITED

64 LADY AYLESFORD AVENUE,STANMORE,HA7 4FH

Number:03346572
Status:ACTIVE
Category:Private Limited Company

CONVENZA LTD

49 MARYVILLE PARK,BELFAST,BT9 6LP

Number:NI650909
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID MILLER LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:03929051
Status:ACTIVE
Category:Private Limited Company

JCME BUSINESS SERVICES LIMITED

57 HARVEST BANK ROAD,WEST WICKHAM,BR4 9DL

Number:09742359
Status:ACTIVE
Category:Private Limited Company

KBASE INVESTMENTS LIMITED

53 READING ROAD,READING,RG5 3DA

Number:10542959
Status:ACTIVE
Category:Private Limited Company

PAYEXPERT LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:06233891
Status:LIQUIDATION
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