Advanced company searchLink opens in new window

CREED HOUSING SPV2 LIMITED

Company number 12183159

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)
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
23 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
14 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
18 Jan 2021 MR04 Satisfaction of charge 121831590001 in full
18 Jan 2021 MR04 Satisfaction of charge 121831590002 in full
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 2
16 Dec 2020 PSC07 Cessation of Stuart Robinson as a person with significant control on 8 December 2020
16 Dec 2020 PSC02 Notification of Tp Impact Housing 6 Limited as a person with significant control on 8 December 2020
16 Dec 2020 TM01 Termination of appointment of Charles Hallett as a director on 8 December 2020
16 Dec 2020 TM01 Termination of appointment of Stuart Alec Robinson as a director on 8 December 2020
16 Dec 2020 AP01 Appointment of Alexander Guy Hanmer Precious as a director on 8 December 2020
16 Dec 2020 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 8 December 2020
16 Dec 2020 AD01 Registered office address changed from Creed Housing 90 Jermyn Street London SW1Y 6JD United Kingdom to 1 King William Street London EC4N 7AF on 16 December 2020
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates