CREDO PROPERTY GROUP LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
8-12 YORK GATE
LONDON
NW1 4QG

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
100 MARYLEBONE ROAD
LONDON
NW1 5DX
ENGLAND

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
83 PALL MALL
LONDON
SW1Y 5ES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOR

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SARA ETTLINGER

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR SAUL FORMAN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREENWOOD

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN RABINOWITZ

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR LAXMIBEN HALAI

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED SAUL FORMAN

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCER

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAXMIBEN JAYANTILAL HALAI / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA ETTLINGER / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BOR / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW SPENCER / 29/01/2010

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 3RD FLOOR 33 MARGARET STREET LONDON W1G 0JD

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/01/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: 5TH FLOOR 33 MARGARET LONDON W1N 7LA

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 COMPANY NAME CHANGED SHELFCO (NO.1613) LIMITED CERTIFICATE ISSUED ON 29/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 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