CREED PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
20/12/2220 December 2022 | Appointment of Mr Ronald Royston Creed as a director on 2022-10-17 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
08/06/178 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY THOMAS CREED / 25/04/2015 |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | Annual return made up to 21 December 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS CREED / 20/12/2011 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KOSHY JACOB / 20/12/2011 |
06/01/116 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CREED / 23/12/2008 |
13/02/0913 February 2009 | RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0411 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
19/12/0319 December 2003 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
29/06/0229 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
23/02/0123 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
01/12/001 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
20/12/9920 December 1999 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
17/02/9917 February 1999 | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS |
02/12/982 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
12/11/9812 November 1998 | REGISTERED OFFICE CHANGED ON 12/11/98 FROM: 2 ELLIOT DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GD |
31/03/9831 March 1998 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 1 ST PETERS ROAD BRAINTREE ESSEX CM7 6AN |
15/01/9815 January 1998 | RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS |
26/09/9726 September 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
17/01/9717 January 1997 | RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS |
03/10/963 October 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
29/01/9629 January 1996 | RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS |
04/12/954 December 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
15/06/9515 June 1995 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9522 February 1995 | RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS |
14/02/9514 February 1995 | SECRETARY RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
22/09/9422 September 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
16/05/9416 May 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/9424 March 1994 | COMPANY NAME CHANGED EQUALRENT TRADING LIMITED CERTIFICATE ISSUED ON 25/03/94 |
23/03/9423 March 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
23/03/9423 March 1994 | REGISTERED OFFICE CHANGED ON 23/03/94 FROM: 2 BACHES STREET LONDON N1 6UB |
23/03/9423 March 1994 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
21/12/9321 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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