Crestside Ltd was registered on 03 May 2005 with its registered office in Birmingham, West Midlands, it has a status of "Active". There is only one director listed for this business in the Companies House registry. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKHTAR, Naseem | 01 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
MR04 - N/A | 02 October 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 20 November 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 17 January 2013 | |
AR01 - Annual Return | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
CH03 - Change of particulars for secretary | 07 June 2012 | |
AA - Annual Accounts | 01 January 2012 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
SH01 - Return of Allotment of shares | 27 April 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 14 January 2009 | |
AA - Annual Accounts | 02 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 18 September 2008 | |
363s - Annual Return | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
287 - Change in situation or address of Registered Office | 09 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
363s - Annual Return | 04 August 2007 | |
363s - Annual Return | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
288a - Notice of appointment of directors or secretaries | 10 June 2005 | |
287 - Change in situation or address of Registered Office | 10 June 2005 | |
225 - Change of Accounting Reference Date | 10 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 May 2005 | |
NEWINC - New incorporation documents | 03 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 28 October 2005 | Fully Satisfied |
N/A |
Mortgage | 09 September 2005 | Outstanding |
N/A |
Mortgage | 29 July 2005 | Outstanding |
N/A |
Debenture | 21 July 2005 | Outstanding |
N/A |