CREEDBOURNE LIMITED
Status | ACTIVE |
Company No. | 01268018 |
Category | Private Limited Company |
Incorporated | 09 Jul 1976 |
Age | 47 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CREEDBOURNE LIMITED is an active private limited company with number 01268018. It was incorporated 47 years, 10 months, 30 days ago, on 09 July 1976. The company address is 73a Heath Street, London, NW3 6UG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 24 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-24
Documents
Change sail address company with old address new address
Date: 26 Apr 2022
Category: Address
Type: AD02
New address: The Firs Levens Green Old Hall Green Ware SG11 1HD
Old address: Oaklea Cowards Lane Codicote Hitchin Hertfordshire SG4 8UN United Kingdom
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 24 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-24
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
New address: 73a Heath Street London NW3 6UG
Old address: Oaklea Cowards Lane Codicote Herts SG4 8UN
Change date: 2021-11-10
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage satisfy charge full
Date: 30 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Termination secretary company with name
Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Agatha Kalisperas
Documents
Appoint person secretary company with name
Date: 04 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leandros Kalisperas
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person secretary company with change date
Date: 04 May 2013
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Agatha Kalisperas
Change date: 2012-11-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person secretary company with change date
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-20
Officer name: Mrs Agatha Kalisperas
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leandros Kalisperas
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Costas Kalisperas
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Costas Kalisperas
Change date: 2011-04-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Move registers to sail company
Date: 26 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leandros Kalisperas
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Costas Kalisperas
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Agatha Kalisperas
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/07; no change of members
Documents
Legacy
Date: 19 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: russell square house 10/12 russell square london WC1B 5LF
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/02; full list of members
Documents
Legacy
Date: 27 May 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/99; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/98; full list of members; amend
Documents
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/96; full list of members
Documents
Legacy
Date: 19 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Mar 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 28 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 28/02/96 from: 42 upper berkeley st london W1H 7PL
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/04/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 24/04/94; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Resolution
Date: 19 Nov 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 24/04/93; full list of members
Documents
Accounts with accounts type full
Date: 16 Nov 1992
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 11 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 24/04/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 28 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 24/04/91; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 17 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/04/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1989
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/01/89; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 19 Jan 1989
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 10579778 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENOR HOUSE,SAWBRIDGEWORTH,CM21 9JX
Number: | 05616056 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EVELYN ROAD,RICHMOND,TW10 7HU
Number: | 11810550 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 06702160 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUDSON ELECTRICAL TESTING SERVICES LIMITED
59 HEYSBANK ROAD,STOCKPORT,SK12 2DF
Number: | 06218239 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AGNES GARDENS,DAGENHAM,RM8 3BS
Number: | 07953681 |
Status: | ACTIVE |
Category: | Private Limited Company |