CREEKSIDE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
09/06/259 June 2025 | Registered office address changed from 14 Cobham Road Westcliff-on-Sea Essex SS0 8EA England to 34 st. Vincents Road Westcliff-on-Sea Essex SS0 7PR on 2025-06-09 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
09/08/249 August 2024 | Satisfaction of charge 2 in full |
09/08/249 August 2024 | Satisfaction of charge 1 in full |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-02 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Registered office address changed from 27 Shawfield Park Bromley Kent BR1 2NQ England to 14 Cobham Road Westcliff-on-Sea Essex SS0 8EA on 2022-05-18 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/01/2125 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 42 QUEENS ROAD COVENTRY CV1 3DX ENGLAND |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DINAH MARY JACKSON / 30/04/2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/03/1611 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY CASE / 30/03/2015 |
30/03/1530 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DINAH MARY JACKSON / 30/03/2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 42 QUEENS ROAD COVENTRY CV1 3DX |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015 |
25/03/1525 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
29/05/1329 May 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
06/10/116 October 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
05/10/115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/10/115 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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