CRE CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08783154 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 27 days |
Jurisdiction | England 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
Resolution
Date: 10 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Dec 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 May 2015
Action Date: 06 Apr 2015
Category: Capital
Type: SH01
Date: 2015-04-06
Capital : 100 GBP
Documents
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
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
Mortgage satisfy charge full
Date: 16 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087831540001
Documents
Mortgage create with deed with charge number
Date: 14 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087831540001
Documents
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
Some Companies
1-3 ARTHUR STREET,BELFAST,BT1 4GA
Number: | NI048741 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
63 BAYSTON ROAD,LONDON,N16 7NB
Number: | 10030798 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1A NEWLAND,LINCOLN,LN1 1UX
Number: | 10251163 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PARK LANE,BASINGSTOKE,RG24 7HF
Number: | 09365074 |
Status: | ACTIVE |
Category: | Private Limited Company |