CRESCENT CAPITAL III GP LIMITED
Status | ACTIVE |
Company No. | NI607201 |
Category | Private Limited Company |
Incorporated | 21 Apr 2011 |
Age | 13 years, 1 month, 18 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Finnegan
Documents
Termination secretary company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hal Wilson
Documents
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
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
Appoint person director company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Robert Hambro
Documents
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
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Coulter
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin James Walsh
Documents
Appoint person secretary company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hal Richard Ernest Wilson
Documents
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
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Kane
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Coulter
Documents
Resolution
Date: 20 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
64 LADY AYLESFORD AVENUE,STANMORE,HA7 4FH
Number: | 03346572 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MARYVILLE PARK,BELFAST,BT9 6LP
Number: | NI650909 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
53 READING ROAD,READING,RG5 3DA
Number: | 10542959 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,EC3V 9AH
Number: | 06233891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |