Advanced company searchLink opens in new window

CREO PROPERTY LIMITED

Company number 09035768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2016 AP01 Appointment of Mr William Beverley Hicks as a director on 22 June 2016
27 Jun 2016 AP03 Appointment of Mrs Anne Steele as a secretary on 22 June 2016
27 Jun 2016 TM01 Termination of appointment of Robert Thomas Tickler Essex as a director on 22 June 2016
27 Jun 2016 TM01 Termination of appointment of Richard Geoffrey Saysell as a director on 22 June 2016
27 Jun 2016 TM01 Termination of appointment of Paul James Bruford as a director on 22 June 2016
27 Jun 2016 TM01 Termination of appointment of Gary Anthony Booker as a director on 22 June 2016
23 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,900,000
17 May 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,900,000
09 Feb 2016 MR01 Registration of charge 090357680002, created on 5 February 2016
09 Feb 2016 MR01 Registration of charge 090357680001, created on 5 February 2016
11 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
05 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Oct 2015 AP01 Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015
13 Oct 2015 AP01 Appointment of Mr Richard Geoffrey Saysell as a director on 1 October 2015
13 Oct 2015 AP01 Appointment of Mr Gary Anthony Booker as a director on 1 October 2015
08 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
12 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted