CREYFORD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Registered office address changed from 9 Margarets Buildings Margarets Buildings Bath BA1 2LP England to 12 Walcot Parade Bath BA1 5NF on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2024-06-03

View Document

18/12/2318 December 2023 Appointment of Bath Leasehold Management Ltd as a secretary on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

04/12/234 December 2023 Registered office address changed from Estate Management Co Ltd 1 Belmont Bath Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 2023-12-04

View Document

06/11/236 November 2023 Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01

View Document

29/10/2329 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Termination of appointment of Robert Arthur Bride as a director on 2022-05-19

View Document

20/05/2220 May 2022 Cessation of Robert Arthur Bride as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 SECRETARY APPOINTED MR PAUL MARTIN PERRY

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LTD

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/12/1529 December 2015 25/12/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 25/12/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 SAIL ADDRESS CHANGED FROM: C/O CHILTON ESTATE MANAGEMENT LTD 6 GAY STREET BATH BA1 2PH UNITED KINGDOM

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH VELLEMAN

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 6 C/O CHILTON ESTATE MANAGEMENT GAY STREET BATH BANES BA1 2PH

View Document

10/10/1410 October 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 25/12/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 25/12/12 NO MEMBER LIST

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH MARY VELLEMAN / 25/12/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 25/12/11 NO MEMBER LIST

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 25/12/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED RICHARD ALLAN ASBURY

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARIGOLD WEBSTER

View Document

20/01/1020 January 2010 25/12/09 NO MEMBER LIST

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIGOLD JANE WEBSTER / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR BRIDE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE DAVIES / 01/10/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 25/12/08

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 25/12/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 25/12/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: CO CHILTON ESTATE MANAGEMENT 6 GAY STREET BATH BANES BA1 2PH

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 25/12/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 25/12/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 25/12/03

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 12 WALCOT PARADE BATH BA1 5NF

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/01/038 January 2003 ANNUAL RETURN MADE UP TO 25/12/02

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 ANNUAL RETURN MADE UP TO 25/12/01

View Document

08/01/018 January 2001 ANNUAL RETURN MADE UP TO 25/12/00

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 ANNUAL RETURN MADE UP TO 25/12/99

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 ANNUAL RETURN MADE UP TO 25/12/98

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 ANNUAL RETURN MADE UP TO 25/12/97

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/01/9714 January 1997 ANNUAL RETURN MADE UP TO 25/12/96

View Document

08/01/968 January 1996 ANNUAL RETURN MADE UP TO 25/12/95

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

07/01/957 January 1995 ANNUAL RETURN MADE UP TO 25/12/94

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 ANNUAL RETURN MADE UP TO 25/12/93

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 25/12/92

View Document

17/01/9217 January 1992 ANNUAL RETURN MADE UP TO 25/12/91

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/01/924 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/01/9129 January 1991 ANNUAL RETURN MADE UP TO 23/12/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/01/9022 January 1990 ANNUAL RETURN MADE UP TO 25/12/89

View Document

22/06/8922 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 ANNUAL RETURN MADE UP TO 15/11/88

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: BLENHEIM HOUSE HENRY STREET BATH AVON BA1 1JR

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/11/8727 November 1987 ANNUAL RETURN MADE UP TO 28/09/87

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 56 THE MALL CLIFTON BRISTOL AVON BS8 4JG

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