Advanced company searchLink opens in new window

CRESCENT MORTGAGES LTD

Company number 13169057

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2026 CS01 Confirmation statement made on 24 January 2026 with updates
11 Jul 2025 AA Micro company accounts made up to 28 February 2025
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
04 Sep 2024 AA Micro company accounts made up to 28 February 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
16 Oct 2023 AA Micro company accounts made up to 28 February 2023
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 5
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
19 Jan 2023 PSC04 Change of details for Mr Daniel Pitman as a person with significant control on 1 February 2022
19 Jan 2023 PSC04 Change of details for Mr Kye Collier as a person with significant control on 1 February 2022
10 Jan 2023 MA Memorandum and Articles of Association
09 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 MA Memorandum and Articles of Association
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 4
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 4
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 2
09 Sep 2022 PSC04 Change of details for Mr Kye Collier as a person with significant control on 9 September 2022
09 Sep 2022 PSC04 Change of details for Mr Daniel Pitman as a person with significant control on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Daniel Pitman on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Kye Collier on 9 September 2022
07 Sep 2022 AD01 Registered office address changed from 1 Fell Road Westbury BA13 2GG England to Crescent Mortgages Glove Factory Studios Bradford on Avon Wiltshire BA14 6RL on 7 September 2022
05 Sep 2022 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 1 Fell Road Westbury BA13 2GG on 5 September 2022
26 Aug 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
05 Jul 2022 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 5 July 2022
28 May 2022 AA Micro company accounts made up to 28 February 2022