AIDAN CREEDON LIMITED

Company Documents

DateDescription
23/10/1923 October 2019 APPLICATION FOR STRIKING-OFF

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN PATRICK MICHAEL CREEDON / 26/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN PATRICK MICHAEL CREEDON / 30/03/2015

View Document

20/11/1420 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES BESHOFF / 08/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM MEAD COTTAGE WHITCHURCH CANONICORUM BRIDPORT DORSET DT6 6RH

View Document

14/08/0814 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 APPOINT DIRECTOR + SEC 05/11/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

29/10/0129 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED BEALAW (588) LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

16/05/0116 May 2001 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