- Company Overview for CREEK HOUSE BARTON LIMITED (09354407)
- Filing history for CREEK HOUSE BARTON LIMITED (09354407)
- People for CREEK HOUSE BARTON LIMITED (09354407)
- Charges for CREEK HOUSE BARTON LIMITED (09354407)
- Registers for CREEK HOUSE BARTON LIMITED (09354407)
- More for CREEK HOUSE BARTON LIMITED (09354407)
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) |
---|---|---|---|
29 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 21 May 2024 | |
30 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
30 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 8 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
26 Jul 2018 | MR01 | Registration of charge 093544070002, created on 17 July 2018 | |
19 Jul 2018 | MR01 | Registration of charge 093544070001, created on 17 July 2018 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jun 2017 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 1 June 2017 | |
14 Jun 2017 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 1 June 2017 |