Advanced company searchLink opens in new window

CREED HOUSING PROJECTS LTD.

Company number 10449783

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)
23 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
13 Dec 2023 AD01 Registered office address changed from Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL England to Greenings Dean Oak Lane Leigh Reigate RH2 8PZ on 13 December 2023
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Debra Ann Byles as a director on 30 June 2023
09 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
19 May 2022 CERTNM Company name changed cignet consulting LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
05 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to Unit 65, Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 30 March 2021
03 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD England to 90 Jermyn Street London SW1Y 6JD on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from 93 Jermyn Street London SW1Y 6JE England to 90 Jermyn Street London SW1Y 6JD on 27 November 2018
31 Jul 2018 AA Micro company accounts made up to 31 December 2017
17 Jul 2018 PSC04 Change of details for Mr Charles Leonard Hallett as a person with significant control on 24 May 2018
16 Jul 2018 PSC04 Change of details for Mr Charles Leonard Hallett as a person with significant control on 24 May 2018
10 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-27
  • GBP 100