Crescent Halls Ltd was registered on 02 November 2007 and has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Shan, Kanwal, Shan, Kanwal, Begum, Razia, Matharu, Sundeep Singh, Shan, Sajad are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAN, Kanwal | 08 August 2011 | - | 1 |
BEGUM, Razia | 12 April 2010 | 24 May 2011 | 1 |
MATHARU, Sundeep Singh | 24 May 2011 | 08 August 2011 | 1 |
SHAN, Sajad | 13 November 2007 | 12 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAN, Kanwal | 13 November 2007 | 20 March 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 29 August 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 31 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 28 June 2012 | |
TM01 - Termination of appointment of director | 12 October 2011 | |
CH01 - Change of particulars for director | 16 September 2011 | |
AP01 - Appointment of director | 13 September 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
TM01 - Termination of appointment of director | 24 May 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 31 August 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AA - Annual Accounts | 04 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2009 | |
363a - Annual Return | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2009 | |
363a - Annual Return | 05 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
395 - Particulars of a mortgage or charge | 20 February 2008 | |
395 - Particulars of a mortgage or charge | 19 February 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
NEWINC - New incorporation documents | 02 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2008 | Outstanding |
N/A |
Legal charge | 11 February 2008 | Outstanding |
N/A |