CREEPERHOST LTD

3 The George Centre, Grantham, NG31 6LH, Lincolnshire, England
StatusACTIVE
Company No.08401051
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

CREEPERHOST LTD is an active private limited company with number 08401051. It was incorporated 11 years, 4 months, 1 day ago, on 13 February 2013. The company address is 3 The George Centre, Grantham, NG31 6LH, Lincolnshire, England.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-17

Officer name: Jake Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Taylor

Change date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England

Change date: 2023-06-20

New address: 3 the George Centre Grantham Lincolnshire NG31 6LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 25 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-25

Officer name: Mr Jake Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-17

Officer name: Ms Linda Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Thomas Taylor

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mrs Draylynn Taylor

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr Paul Thomas Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Evans

Appointment date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2018

Action Date: 24 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-24

Capital : 1,005 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Thomas Taylor

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mrs Draylynn Taylor

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Paul Thomas Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Unit 31 & 32 the George Centre Grantham Lincolnshire NG31 6LH

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Change date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2016

Action Date: 25 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-25

Officer name: Hubert Lewczuk-Tilley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Luke Michael Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Luke Michael Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Draylynn Taylor

Termination date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thomas Taylor

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Hubert Lewczuk-Tilley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr Paul Thomas Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mrs Draylynn Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr Luke Michael Hawkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-06

Officer name: Natalie Rebecca Durham

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Natalie Rebecca Durham

Appointment date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Mr Luke Michael Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: Hedgerows Fir Tree Lane Sudbrook Grantham Lincolnshire NG32 3RX England

Change date: 2013-06-04

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Draylynn Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Michael Hawkins

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG RED BLACKSMITHS LTD

14 CARMEL AVENUE,KIRKLISTON,EH29 9DA

Number:SC627007
Status:ACTIVE
Category:Private Limited Company

FARR PRODUCTIONS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:08135037
Status:ACTIVE
Category:Private Limited Company

HAVEN FM (PEMBROKESHIRE) LIMITED

14 THE OLD SCHOOL ESTATE,NARBERTH,SA67 7DU

Number:04115826
Status:ACTIVE
Category:Private Limited Company

MATTHEWS RAIL LTD

58 MOUNT PLEASANT,CREWE,CW1 3JF

Number:09026621
Status:ACTIVE
Category:Private Limited Company

PHONOGRAPHIC INDUSTRIES LIMITED

QUEENS HOUSE, 4TH FLOOR,LONDON,W1T 7PD

Number:00355058
Status:ACTIVE
Category:Private Limited Company

RJB FURNITURE CONSULTING LIMITED

30 - 31 ST. JAMES PLACE,BRISTOL,BS16 9JB

Number:04970590
Status:ACTIVE
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