CREED-MILES & SON LIMITED

The Albany Boathouse The Albany Boathouse, Kingston Upon Thames, KT2 5BB, Surrey
StatusACTIVE
Company No.07283276
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

CREED-MILES & SON LIMITED is an active private limited company with number 07283276. It was incorporated 13 years, 10 months, 19 days ago, on 14 June 2010. The company address is The Albany Boathouse The Albany Boathouse, Kingston Upon Thames, KT2 5BB, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072832760003

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072832760003

Charge creation date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell-Cooke Trust Company

Cessation date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072832760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072832760002

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Oliver Creed-Miles

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Toby Oliver Creed-Miles

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Toby Oliver Creed-Miles

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Toby Oliver Creed-Miles

Change date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Russell-Cooke Trust Company

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Robert Creed Vaughan Creed-Miles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 14 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH02

Capital : 717,561 GBP

Date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-07

Charge number: 072832760001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2015

Action Date: 07 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-07

Charge number: 072832760002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 17 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: the Albany Boathouse Lowerham Road Kingston upon Thames Surrey KT2 5BB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2010

Action Date: 25 Aug 2010

Category: Capital

Type: SH01

Capital : 717,466 GBP

Date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Creed Creed-Miles

Change date: 2010-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 MARLBOROUGH ROAD LIMITED

13 MARLBOROUGH ROAD,LONDON,N19 4NA

Number:07307388
Status:ACTIVE
Category:Private Limited Company

FLEXI FINANCE OFFICE LIMITED

BOUNDARY HOUSE OFFICE 121,UXBRIDGE,UB8 1QG

Number:09623341
Status:ACTIVE
Category:Private Limited Company

I J WALSH LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:04548396
Status:ACTIVE
Category:Private Limited Company

KEMP DIGITAL LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11183398
Status:ACTIVE
Category:Private Limited Company

OCCUPATIONAL HEALTH FOCUS UK LIMITED

8 BIRCHDOWN HOUSE,LONDON,E3 3NS

Number:05794282
Status:ACTIVE
Category:Private Limited Company

SLASHDOT LTD

156 CHRISTCHURCH ROAD,NEWPORT,NP19 7SB

Number:09990955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source