About

Registered Number: 04333034
Date of Incorporation: 03/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 317 Old Wakefield Road, Huddersfield, HD5 8AA,

 

15 the Crescent (Scarborough) Ltd was registered on 03 December 2001, it has a status of "Active". This organisation has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK, Malcolm Peter 19 February 2002 - 1
MORE, Michael John 03 December 2001 - 1
ALDERSON, Glenda 19 February 2002 21 December 2003 1
GAMMONS, Paul 18 December 2003 26 October 2018 1
HARRIS, Paul 12 January 2007 29 October 2018 1
HOWSON, Christine 19 February 2002 20 October 2006 1
MAYNARD, Herbert 19 February 2002 07 June 2012 1
MC KENNA, Ian 19 February 2002 07 June 2012 1
MORE, Edith Ann 19 February 2002 22 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CH03 - Change of particulars for secretary 14 September 2020
PSC04 - N/A 14 September 2020
CS01 - N/A 14 September 2020
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 20 August 2019
PSC01 - N/A 08 November 2018
PSC09 - N/A 08 November 2018
AA - Annual Accounts 07 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 12 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 09 October 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 16 August 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 13 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.