Advanced company searchLink opens in new window

CREED HOUSING LLP

Company number OC419867

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 Apr 2024 LLTM01 Termination of appointment of Debra Ann Byles as a member on 31 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2023 LLAD01 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 LLCS01 Confirmation statement made on 5 November 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
09 Nov 2022 LLCS01 Confirmation statement made on 5 November 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 LLCS01 Confirmation statement made on 5 November 2021 with no updates
30 Mar 2021 LLAD01 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
23 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 LLCS01 Confirmation statement made on 9 November 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2019 LLCS01 Confirmation statement made on 9 November 2019 with no updates
18 Nov 2019 LLPSC07 Cessation of Debra Ann Byles as a person with significant control on 1 August 2019
18 Nov 2019 LLPSC07 Cessation of Stephen James Beverley as a person with significant control on 1 August 2019
18 Nov 2019 LLPSC01 Notification of Charles Leonard Hallett as a person with significant control on 1 August 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 LLCH01 Member's details changed for Mrs Debra Ann Byles on 5 August 2019
30 May 2019 LLTM01 Termination of appointment of Stephen James Beverley as a member on 31 March 2019
26 Feb 2019 LLAD01 Registered office address changed from 85 Leith Mansions Grantully Road London W9 1LJ United Kingdom to 90 Jermyn Street London SW1Y 6JD on 26 February 2019
26 Feb 2019 LLAP01 Appointment of Mr Charles Leonard Hallett as a member on 26 February 2019
27 Nov 2018 LLAA01 Current accounting period extended from 30 November 2018 to 31 March 2019
27 Nov 2018 LLCS01 Confirmation statement made on 9 November 2018 with no updates
10 Nov 2017 LLIN01 Incorporation of a limited liability partnership