Established in 2006, Crescendo Developments Ltd has its registered office in Coalbrookdale, Shropshire, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 28 September 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 20 December 2018 | |
CH01 - Change of particulars for director | 18 October 2018 | |
RP04CS01 - N/A | 17 July 2018 | |
AA01 - Change of accounting reference date | 09 May 2018 | |
CS01 - N/A | 20 December 2017 | |
PSC04 - N/A | 20 December 2017 | |
PSC04 - N/A | 20 December 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 15 December 2017 | |
RESOLUTIONS - N/A | 13 December 2017 | |
AA - Annual Accounts | 15 September 2017 | |
MR04 - N/A | 14 June 2017 | |
CH03 - Change of particulars for secretary | 30 May 2017 | |
CH01 - Change of particulars for director | 30 May 2017 | |
CH01 - Change of particulars for director | 25 May 2017 | |
AD01 - Change of registered office address | 06 April 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AD01 - Change of registered office address | 29 April 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
CH01 - Change of particulars for director | 26 April 2013 | |
CH01 - Change of particulars for director | 26 April 2013 | |
CH03 - Change of particulars for secretary | 26 April 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH01 - Change of particulars for director | 12 January 2011 | |
CH03 - Change of particulars for secretary | 12 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 08 January 2010 | |
AA - Annual Accounts | 26 September 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
NEWINC - New incorporation documents | 20 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 March 2012 | Outstanding |
N/A |
Debenture | 10 September 2007 | Fully Satisfied |
N/A |
Legal charge | 10 September 2007 | Outstanding |
N/A |