About

Registered Number: 04140367
Date of Incorporation: 12/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 20 Field Close, Burghfield Common, Reading, RG7 3YZ,

 

Established in 2001, Crestline Systems Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The business has one director listed as Webb, Joelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Joelle 23 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH03 - Change of particulars for secretary 11 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 20 October 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 22 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 28 January 2002
225 - Change of Accounting Reference Date 07 November 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2005 Outstanding

N/A

Debenture 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.