- Company Overview for CREIDEAMH LTD (08546938)
- Filing history for CREIDEAMH LTD (08546938)
- People for CREIDEAMH LTD (08546938)
- More for CREIDEAMH LTD (08546938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Craig Stewart Robertson on 5 July 2023 | |
05 Jul 2023 | PSC04 | Change of details for Mr Craig Stewart Robertson as a person with significant control on 5 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from Moneys Farm the Stables, Moneys Farm Bottle Lane, Mattingley Hook Hants RG27 8LJ United Kingdom to Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD on 5 July 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
02 Jun 2023 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Moneys Farm the Stables, Moneys Farm Bottle Lane, Mattingley Hook Hants RG27 8LJ on 2 June 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
18 May 2018 | PSC04 | Change of details for Mr Craig Stewart Robertson as a person with significant control on 18 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Craig Stewart Robertson on 18 May 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Craig Stewart Robertson as a person with significant control on 1 June 2017 | |
23 Oct 2017 | PSC04 | Change of details for Dr Saadia Meyer as a person with significant control on 1 June 2017 | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
23 Oct 2017 | AP01 | Appointment of Mr Craig Stewart Robertson as a director on 1 June 2017 |