About

Registered Number: 06034483
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: The Elms, Buildwas Road, Coalbrookdale, Shropshire, TF8 7DW,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.