- Company Overview for CREO DE VERE LIMITED (10072932)
- Filing history for CREO DE VERE LIMITED (10072932)
- People for CREO DE VERE LIMITED (10072932)
- Charges for CREO DE VERE LIMITED (10072932)
- More for CREO DE VERE LIMITED (10072932)
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 Mar 2019 | CH01 | Director's details changed for Mr Colin Richard Wakefield on 15 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on 16 October 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Mr Alan Stewart Kennedy on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Dominic Augustine De Vere on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Colin Richard Wakefield on 11 January 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on 11 January 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Alan Stewart Kennedy on 18 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Colin Richard Wakefield on 18 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Colin Richard Wakefield on 18 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Dominic Augustine De Vere on 18 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Dominic Augustine De Vere on 30 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 22 the Quadrant Richmond Surrey TW9 1BP on 18 April 2017 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | AP01 | Appointment of Mr Dominic Augustine De Vere as a director on 5 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Colin Richard Wakefield as a director on 5 July 2016 | |
12 Jul 2016 | MR01 | Registration of charge 100729320001, created on 5 July 2016 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|