Download leads from Nexok and grow your business. Find out more

Creekside Village Developments Ltd

Documents

Total Documents100
Total Pages468

Filing History

4 June 2020Confirmation statement made on 1 June 2020 with no updates
29 January 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19
29 January 2020Audit exemption subsidiary accounts made up to 30 April 2019
3 June 2019Confirmation statement made on 1 June 2019 with no updates
22 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18
22 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18
22 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18
22 January 2019Audit exemption subsidiary accounts made up to 30 April 2018
26 June 2018Confirmation statement made on 25 June 2018 with no updates
8 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17
6 February 2018Accounts made up to 30 April 2017
2 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17
26 October 2017Appointment of Mr Sean Millgate as a director on 4 October 2017
26 October 2017Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 October 2017Appointment of Mr Sean Millgate as a director on 4 October 2017
26 October 2017Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
26 October 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
26 October 2017Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
30 June 2017Notification of Philip Owen Van Reyk as a person with significant control on 6 April 2016
30 June 2017Notification of Philip Owen Van Reyk as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 25 June 2017 with updates
29 June 2017Notification of John Stephen Faith as a person with significant control on 6 April 2016
29 June 2017Confirmation statement made on 25 June 2017 with updates
29 June 2017Notification of John Stephen Faith as a person with significant control on 6 April 2016
11 January 2017Total exemption small company accounts made up to 30 April 2016
11 January 2017Total exemption small company accounts made up to 30 April 2016
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
23 May 2016Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
23 May 2016Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016
18 November 2015Accounts for a dormant company made up to 30 April 2015
18 November 2015Accounts for a dormant company made up to 30 April 2015
16 July 2015Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015
16 July 2015Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015
16 July 2015Appointment of Mr Philip Owen Van Reyk as a director on 7 July 2015
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
14 May 2015Termination of appointment of Barbara Ann Condon as a director on 30 April 2015
17 February 2015Accounts for a dormant company made up to 30 April 2014
17 February 2015Accounts for a dormant company made up to 30 April 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014
30 January 2014Accounts for a dormant company made up to 30 April 2013
30 January 2014Accounts for a dormant company made up to 30 April 2013
10 January 2014Termination of appointment of David Tatterton as a director
10 January 2014Termination of appointment of David Tatterton as a director
20 December 2013Change of name notice
20 December 2013Company name changed crouch properties LTD\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
20 December 2013Change of name notice
20 December 2013Company name changed crouch properties LTD\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013
30 January 2013Accounts for a dormant company made up to 30 April 2012
30 January 2013Accounts for a dormant company made up to 30 April 2012
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
9 May 2012Termination of appointment of Barbara Condon as a secretary
9 May 2012Termination of appointment of Barbara Condon as a secretary
8 May 2012Appointment of Anne Caroline Newman as a secretary
8 May 2012Appointment of Anne Caroline Newman as a secretary
11 January 2012Accounts for a dormant company made up to 30 April 2011
11 January 2012Accounts for a dormant company made up to 30 April 2011
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
14 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
2 September 2010Change of name notice
2 September 2010Company name changed basted heights LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
2 September 2010Change of name notice
2 September 2010Company name changed basted heights LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
10 August 2010Current accounting period shortened from 30 June 2011 to 30 April 2011
10 August 2010Current accounting period shortened from 30 June 2011 to 30 April 2011
4 August 2010Appointment of Mrs Barbara Ann Condon as a director
4 August 2010Appointment of David Peter Tatterton as a director
4 August 2010Appointment of Mrs Barbara Ann Condon as a director
4 August 2010Appointment of David Peter Tatterton as a director
23 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
23 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010
14 July 2010Appointment of John Stephen Faith as a director
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010
14 July 2010Appointment of Barbara Ann Condon as a secretary
14 July 2010Appointment of Barbara Ann Condon as a secretary
14 July 2010Appointment of John Stephen Faith as a director
14 July 2010Termination of appointment of John Cowdry as a director
14 July 2010Termination of appointment of John Cowdry as a director
25 June 2010Incorporation
25 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing