CREED-MILES & SON LIMITED
Status | ACTIVE |
Company No. | 07283276 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 10 months, 19 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 06 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072832760003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Apr 2019
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 11 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072832760001
Documents
Mortgage satisfy charge full
Date: 11 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072832760002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
13 MARLBOROUGH ROAD,LONDON,N19 4NA
Number: | 07307388 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUNDARY HOUSE OFFICE 121,UXBRIDGE,UB8 1QG
Number: | 09623341 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 04548396 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
156 CHRISTCHURCH ROAD,NEWPORT,NP19 7SB
Number: | 09990955 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |