CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 03234915 |
Category | Private Limited Company |
Incorporated | 07 Aug 1996 |
Age | 27 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 03234915. It was incorporated 27 years, 9 months, 28 days ago, on 07 August 1996. The company address is 2 Buckingham Court 2 Buckingham Court, Loughton, IG10 2QZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
Old address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
New address: 2 Buckingham Court Rectory Lane Loughton IG10 2QZ
Documents
Appoint corporate secretary company with name date
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-08-19
Officer name: Clarke Hillyer Ltd
Documents
Termination secretary company with name termination date
Date: 15 Aug 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-29
Officer name: Caxtons Commercial Limited
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-06
Officer name: Miss Elizabeth Ann Zaremba
Documents
Confirmation statement with updates
Date: 15 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 29 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Frances Mcallister
Termination date: 2017-05-29
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Douglas
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-18
Old address: 49-50 Windmill Street Gravesend Kent DA12 1BG
Documents
Termination director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Parker
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Douglas
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anya dunning
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: gun court 70 wapping lane london E1 9RL
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/04/98-01/01/00 £ si 6@1
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; no change of members
Documents
Legacy
Date: 07 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 07/09/99 from: 3 creek house 144 narrow street london E14 8BP
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Miscellaneous
Date: 19 Jul 1999
Category: Miscellaneous
Type: MISC
Description: Form 391 notice pass resolution
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 09/04/99 from: 16 bedford street covent garden london WC2E 9HF
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/97; full list of members
Documents
Legacy
Date: 21 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 31/12/97
Documents
Resolution
Date: 12 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LILIPUT ROAD,NORTHAMPTON,NN4 7DT
Number: | 01644625 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CAMMO HILL,EDINBURGH,EH4 8EY
Number: | SC397158 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKGATE HOUSE,TADCASTER,LS24 9AD
Number: | 10127793 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACHINE SHOP SPECIAL EFFECTS LIMITED
9 ST GEORGE'S YARD,FARNHAM,GU9 7LW
Number: | 03364770 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET LANE PHASE II MANAGEMENT LIMITED
MANSFIELD LODGE,IVER,SL0 0EB
Number: | 02565809 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11553054 |
Status: | ACTIVE |
Category: | Private Limited Company |