Advanced company searchLink opens in new window

CREAM PROPERTIES (NW) LIMITED

Company number 12446597

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 TM01 Termination of appointment of Yunus Miah as a director on 22 August 2022
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 CH01 Director's details changed for Mr Faysal Miah on 11 July 2022
11 Jul 2022 AD01 Registered office address changed from Development House Welsh Road Garden City Deeside CH5 2RF Wales to 5B Cuerden Way Bamber Bridge Preston PR5 6BL on 11 July 2022
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
09 Apr 2021 AA01 Previous accounting period shortened from 28 February 2021 to 30 September 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC04 Change of details for Mr Yunus Miah as a person with significant control on 29 May 2020
29 May 2020 PSC07 Cessation of Faysal Miah as a person with significant control on 29 May 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 100
12 Mar 2020 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to Development House Welsh Road Garden City Deeside CH5 2RF on 12 March 2020
19 Feb 2020 CH01 Director's details changed for Mr Yunus Miah on 19 February 2020
19 Feb 2020 PSC04 Change of details for Mr Yunus Miah as a person with significant control on 19 February 2020
19 Feb 2020 PSC04 Change of details for Mr Faysal Miah as a person with significant control on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Faysal Miah on 19 February 2020
11 Feb 2020 CH01 Director's details changed for Mr Yunus Miah on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Mr Faysal Miah on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mr Yunus Miah as a person with significant control on 11 February 2020
11 Feb 2020 PSC04 Change of details for Mr Faysal Miah as a person with significant control on 11 February 2020