Romford
Essex
RM7 7DN
Website | crestahomes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Christopher James Crocker Boardman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,438 |
Cash | £12 |
Current Liabilities | £7,250 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
18 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 December 2018 | Change of details for Mr Christopher James Crocker Boardman as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from 25 Dover Street London W1S 4LX England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 3 December 2018 (1 page) |
3 December 2018 | Director's details changed for Mr Christopher James Crocker Boardman on 3 December 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Director's details changed for Mr Christopher James Crocker Boardman on 1 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr Christopher James Crocker Boardman on 1 August 2016 (2 pages) |
17 February 2016 | Registered office address changed from Horton Hill Estate Henfield Road Small Dole Henfield West Sussex BN5 9XH to 25 Dover Street London W1S 4LX on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Horton Hill Estate Henfield Road Small Dole Henfield West Sussex BN5 9XH to 25 Dover Street London W1S 4LX on 17 February 2016 (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2013 | Director's details changed for Mr. Christopher James Crocker Boardman on 26 June 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr. Christopher James Crocker Boardman on 26 June 2013 (2 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Registered office address changed from 65 New Bond Street London W1S 1RN United Kingdom on 29 August 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Incorporation
|
17 August 2010 | Incorporation
|