- Company Overview for CREP CHIEF HOLDINGS LIMITED (11458186)
- Filing history for CREP CHIEF HOLDINGS LIMITED (11458186)
- People for CREP CHIEF HOLDINGS LIMITED (11458186)
- More for CREP CHIEF HOLDINGS LIMITED (11458186)
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) |
---|---|---|---|
29 Feb 2024 | AD01 | Registered office address changed from Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to 4 Tanzaro House the Mews Manchester M12 6HS on 29 February 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
05 Aug 2022 | AAMD | Amended micro company accounts made up to 31 July 2021 | |
04 Aug 2022 | AAMD | Amended micro company accounts made up to 31 July 2020 | |
04 Aug 2022 | AAMD | Amended micro company accounts made up to 31 July 2019 | |
21 Mar 2022 | CERTNM |
Company name changed crep chief notify holdings LIMITED\certificate issued on 21/03/22
|
|
24 Feb 2022 | AD01 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 24 February 2022 | |
26 Nov 2021 | AP01 | Appointment of Mr Max Heywood as a director on 19 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Thomas Cleary-Pugh as a director on 19 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Bradley Kenneth Gee as a director on 19 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Nov 2021 | AD01 | Registered office address changed from 96 Glazebrook Lane Warrington Lancashire WA3 5BE United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 18 November 2021 | |
18 Nov 2021 | CERTNM |
Company name changed thesnkrmonitor LTD\certificate issued on 18/11/21
|
|
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
15 Sep 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
17 Jul 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | CH01 | Director's details changed for Mr Milo Wilkinson on 25 September 2018 | |
23 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates |