Advanced company searchLink opens in new window

CREOS PROPERTY LIMITED

Company number 12283097

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 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Jun 2023 AD01 Registered office address changed from Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 19 June 2023
14 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 MR04 Satisfaction of charge 122830970001 in full
10 Feb 2022 MR04 Satisfaction of charge 122830970002 in full
11 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
11 Dec 2020 AD01 Registered office address changed from Dawcombe Cottage Pebble Hill Road Betchworth Surrey RH3 7BP United Kingdom to Island View 9B Hurst Road Milford on Sea Lymington SO41 0PY on 11 December 2020
12 Nov 2020 PSC01 Notification of Nicholas Roderick Rees as a person with significant control on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
16 Sep 2020 MR01 Registration of charge 122830970001, created on 15 September 2020
16 Sep 2020 MR01 Registration of charge 122830970002, created on 15 September 2020
23 Jul 2020 TM01 Termination of appointment of Jeanette Lyder Crouch as a director on 23 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC04 Change of details for Mrs Jeanette Lyder Crouch as a person with significant control on 20 July 2020
22 Jul 2020 TM01 Termination of appointment of Robbie Nightingale as a director on 21 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 AP01 Appointment of Mr Nicholas Roderick Rees as a director on 13 July 2020
15 Jul 2020 AP01 Appointment of Mr Robbie Nightingale as a director on 13 July 2020
15 Jul 2020 AP01 Appointment of Mr Jonathan Crouch as a director on 13 July 2020
25 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-25
  • GBP 100