CREEK SIDE DEVELOPMENTS (KENT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-02-24 with updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Resolutions

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/10/227 October 2022 Satisfaction of charge 6 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Notification of Joanne Hollis as a person with significant control on 2022-02-06

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052557030012

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052557030011

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052557030010

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052557030009

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052557030008

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY LYNNE HOLLIS

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS JOANNE HOLLIS

View Document

30/04/1530 April 2015 23/02/15 STATEMENT OF CAPITAL GBP 10000

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052557030007

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/10/1330 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/10/1225 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LYNNE HOLLIS / 28/05/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 28/05/2012

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/10/1118 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 02/11/2009

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 PREVSHO FROM 31/10/2009 TO 31/05/2009

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/05/096 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLLIS / 01/04/2007

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: YARD P, NEWINGTON INDUSTRIAL ESTATE,, LONDON ROAD NEWINGTON SITTINGBOURNE ME9 7NU

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document


More Company Information