CREEK SIDE DEVELOPMENTS (KENT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Confirmation statement made on 2023-02-24 with updates |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Change of share class name or designation |
07/03/237 March 2023 | Resolutions |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-02-24 with no updates |
07/10/227 October 2022 | Satisfaction of charge 6 in full |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
24/02/2224 February 2022 | Notification of Joanne Hollis as a person with significant control on 2022-02-06 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
08/10/208 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030012 |
26/06/2026 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030011 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030010 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
11/10/1811 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030009 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030008 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/11/1524 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
19/05/1519 May 2015 | APPOINTMENT TERMINATED, SECRETARY LYNNE HOLLIS |
19/05/1519 May 2015 | SECRETARY APPOINTED MRS JOANNE HOLLIS |
30/04/1530 April 2015 | 23/02/15 STATEMENT OF CAPITAL GBP 10000 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052557030007 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
01/08/141 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/10/1330 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/10/1225 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
28/05/1228 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE HOLLIS / 28/05/2012 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 28/05/2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/10/1118 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 02/11/2009 |
02/11/092 November 2009 | SAIL ADDRESS CREATED |
02/11/092 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
12/10/0912 October 2009 | PREVSHO FROM 31/10/2009 TO 31/05/2009 |
09/06/099 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/05/096 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
17/01/0917 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
17/12/0817 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
28/03/0828 March 2008 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 01/04/2007 |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: YARD P, NEWINGTON INDUSTRIAL ESTATE,, LONDON ROAD NEWINGTON SITTINGBOURNE ME9 7NU |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/02/0727 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/067 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/01/069 January 2006 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | DIRECTOR RESIGNED |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/10/0411 October 2004 | SECRETARY RESIGNED |
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