- Company Overview for CREEKSIDE PROPERTY MANAGEMENT LIMITED (08382248)
- Filing history for CREEKSIDE PROPERTY MANAGEMENT LIMITED (08382248)
- People for CREEKSIDE PROPERTY MANAGEMENT LIMITED (08382248)
- More for CREEKSIDE PROPERTY MANAGEMENT LIMITED (08382248)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from 2 the Beacons Loughton IG10 2SQ England to 2 the Beacons Loughton IG10 2SQ on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 2 the Beacons Loughton IG10 2SQ on 14 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
03 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2021 | AA01 | Current accounting period shortened from 31 January 2020 to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
02 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
20 Feb 2018 | AD01 | Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 106 Imperial Way Chislehurst BR7 6JS on 20 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ England to 106 Imperial Way Chislehurst BR7 6JS on 12 February 2018 | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Jun 2016 | AD01 | Registered office address changed from 11 Greenwich Quay Clarence Road Greenwich London SE8 3EY to 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ on 17 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
07 Jan 2016 | CERTNM |
Company name changed data management bureau LIMITED\certificate issued on 07/01/16
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |