- Company Overview for CREIGHTONS PLC (01227964)
- Filing history for CREIGHTONS PLC (01227964)
- People for CREIGHTONS PLC (01227964)
- Charges for CREIGHTONS PLC (01227964)
- More for CREIGHTONS PLC (01227964)
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) |
---|---|---|---|
25 Aug 2021 | PSC07 | Cessation of William Oliver Mcilroy as a person with significant control on 28 July 2021 | |
06 Jul 2021 | AD02 | Register inspection address has been changed from C/O Capita Registrars Nothern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | TM02 | Termination of appointment of Nicholas Desmond John O'shea as a secretary on 30 March 2021 | |
30 Mar 2021 | AP04 | Appointment of Saxon Coast Consultants Ltd as a secretary on 30 March 2021 | |
29 Dec 2020 | AUD | Auditor's resignation | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
29 Nov 2019 | TM01 | Termination of appointment of Mary Teresa Carney as a director on 19 November 2019 | |
17 Oct 2019 | MR01 | Registration of charge 012279640011, created on 16 October 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
28 Aug 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
12 Feb 2019 | AUD | Auditor's resignation | |
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
11 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
06 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of William Oliver Mcilroy as a person with significant control on 8 August 2017 | |
23 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Feb 2017 | MR04 | Satisfaction of charge 10 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 9 in full |