Advanced company searchLink opens in new window

CREDU CHARITY LTD

Company number 08612175

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)
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Feb 2018 ANNOTATION Rectified CH03 was removed from the public record on 05/07/2018 as it is factually inaccurate.
29 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 08/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jan 2018 CC04 Statement of company's objects
16 Jan 2018 CICCON Change of name
16 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-08
16 Jan 2018 CONNOT Change of name notice
16 Jan 2018 NM06 Change of name with request to seek comments from relevant body
24 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Oct 2016 TM01 Termination of appointment of Debra Elizbeth Williams as a director on 30 September 2016
15 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Feb 2016 MR01 Registration of charge 086121750001, created on 18 February 2016
16 Sep 2015 AR01 Annual return made up to 16 July 2015 no member list
16 Sep 2015 CH01 Director's details changed for Rhydian Owen Brynmor Parry on 16 July 2015
16 Sep 2015 CH01 Director's details changed for Mark David Pearsall on 16 July 2015
16 Sep 2015 CH01 Director's details changed for Claire Louise Godfrey on 16 July 2015
16 Sep 2015 CH01 Director's details changed for Kim Christopher Dare-Edwards on 16 July 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Apr 2015 TM02 Termination of appointment of Michael Charles Clarke as a secretary on 8 April 2015
23 Apr 2015 AP03 Appointment of Jayne Elizabeth Bowden as a secretary on 8 April 2015
25 Nov 2014 AD01 Registered office address changed from 18 Mary Street Porthcawl Mid Glamorgan CF36 3YA to 18 Mary Street Porthcawl Bridgend CF36 3YA on 25 November 2014
07 Aug 2014 AR01 Annual return made up to 16 July 2014 no member list
07 Aug 2014 AD01 Registered office address changed from The Y Centre 25 John Street Porthcawl Bridgend CF36 3AP to 18 Mary Street Porthcawl Mid Glamorgan CF36 3YA on 7 August 2014