CRETE RESORTS I TITLE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-04-05

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-04-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
C/O FIRST SCOTTISH
ST DAVIDS HOUSE
ST DAVIDS DRIVE
DALGETY BAY
KY11 9NB

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/10/2013

View Document

12/09/1312 September 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED CLUB GREECE TITLE LIMITED
CERTIFICATE ISSUED ON 19/12/12

View Document

19/12/1219 December 2012 CHANGE OF NAME 04/12/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 19/05/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 04/02/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DECLAN THOMAS KENNY / 14/10/2009

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
BONNINGTON BOND
2 ANDERSON PLACE
EDINBURGH
EH6 5NP

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

25/05/0225 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 EXEMPTION FROM APPOINTING AUDITORS 22/12/99

View Document

05/04/005 April 2000 S366A DISP HOLDING AGM 22/12/99

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 05/04/99

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company