Advanced company searchLink opens in new window

CREED POLO LIMITED

Company number 06212131

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)
07 Jan 2014 CH01 Director's details changed for Mrs Jennifer Louise Rigby on 7 January 2014
24 Sep 2013 TM02 Termination of appointment of Steven Rigby as a secretary
24 Sep 2013 TM01 Termination of appointment of Steven Rigby as a director
07 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Steven Paul Rigby on 18 August 2012
07 May 2013 CH03 Secretary's details changed for Mr Steven Paul Rigby on 18 August 2012
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jan 2013 CERTNM Company name changed creed acquisitions LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution
17 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Jan 2012 AP01 Appointment of Mrs Jennifer Rigby as a director
21 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
18 Jan 2011 TM01 Termination of appointment of Christian Humpherston as a director
28 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Christian Humpherston on 16 April 2010
01 Mar 2010 AD01 Registered office address changed from Unit 2, Birchy Cross Business Centre Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN on 1 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
21 Apr 2009 363a Return made up to 16/04/09; full list of members
14 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Aug 2008 363a Return made up to 13/04/08; full list of members
29 Apr 2008 288c Director and secretary's change of particulars / steven rigby / 28/04/2008
21 Apr 2008 287 Registered office changed on 21/04/2008 from lasenby house 32 kingly street london W1B 5QQ
30 Jan 2008 288c Secretary's particulars changed;director's particulars changed
28 Jun 2007 288a New secretary appointed