Advanced company searchLink opens in new window

26 CREDITON ROAD (MANAGEMENT) LIMITED

Company number 04822551

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)
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Sep 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
15 Jan 2015 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
10 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AA Total exemption small company accounts made up to 31 July 2013
21 May 2014 AP01 Appointment of Mr William Mark Allen as a director
25 Mar 2014 TM01 Termination of appointment of Andrew Mindel as a director
25 Mar 2014 TM02 Termination of appointment of Victoria Portwain as a secretary
21 Mar 2014 AD01 Registered office address changed from C/O Ms Vicky Portwain 18 Southdown Road Shoreham-by-Sea West Sussex BN43 5AN United Kingdom on 21 March 2014
19 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 July 2013
29 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 19/03/2014
29 Jul 2013 CH01 Director's details changed for Mr Andrew Marc Mindel on 29 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Jan 2012 CH01 Director's details changed for Andrew Mindel on 12 January 2012
12 Jan 2012 CH03 Secretary's details changed for Ms Victoria Caroline Portwain on 12 January 2012
12 Jan 2012 AD01 Registered office address changed from , 26 Crediton Road, Kensal Rise, London, NW10 3DU on 12 January 2012
23 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010