CRE CONSTRUCTION LIMITED

Enterprise House The Courtyard Enterprise House The Courtyard, Wirral, CH62 4UE, Merseyside
StatusACTIVE
Company No.08783154
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

CRE CONSTRUCTION LIMITED is an active private limited company with number 08783154. It was incorporated 10 years, 6 months, 27 days ago, on 20 November 2013. The company address is Enterprise House The Courtyard Enterprise House The Courtyard, Wirral, CH62 4UE, Merseyside.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Madden

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Gallagher

Appointment date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Gallagher

Cessation date: 2018-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-07

Psc name: Sean Gallagher

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Laura Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mrs Helen Elizabeth Gallagher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Gallagher

Termination date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: Enterprise House the Courtyard Old Court House Road Wirral Merseyside CH62 4UE

Old address: 1B Manor Road Eastham Wirral Merseyside CH62 8BW

Change date: 2015-05-05

Documents

View document PDF

Capital allotment shares

Date: 05 May 2015

Action Date: 06 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Miss Laura Gallagher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087831540001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087831540001

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Old address: C/O Whitnalls 44a Liverpool Road Lydiate Liverpool Merseyside L31 2LZ United Kingdom

Change date: 2014-02-19

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GORDON INVESTMENTS (NI) LTD

1-3 ARTHUR STREET,BELFAST,BT1 4GA

Number:NI048741
Status:LIQUIDATION
Category:Private Limited Company

GOZO DELI LIMITED

63 BAYSTON ROAD,LONDON,N16 7NB

Number:10030798
Status:ACTIVE
Category:Private Limited Company

INNOVANTAGE SYSTEMS LIMITED

ABACUS HOUSE,CARDIFF,CF23 8HA

Number:08245438
Status:ACTIVE
Category:Private Limited Company

INTEGRATED BIOMEDICAL SOLUTIONS LIMITED

14 LOWER ABBOTSGATE,CARNFORTH,LA6 2JU

Number:10845975
Status:ACTIVE
Category:Private Limited Company

KR2 LIMITED

1A NEWLAND,LINCOLN,LN1 1UX

Number:10251163
Status:ACTIVE
Category:Private Limited Company

SAMIX LIMITED

22 PARK LANE,BASINGSTOKE,RG24 7HF

Number:09365074
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