CREDO PROPERTY GROUP LIMITED

03693932
YORK GATE 100 MARYLEBONE ROAD LONDON ENGLAND NW1 5DX

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2018 officers Termination of appointment of secretary (Debra Danielle Chalmers) 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 20 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 accounts Annual Accounts 20 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 16 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 16 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2013 officers Termination of appointment of director (Jonathan Bor) 1 Buy now
14 Jun 2013 accounts Annual Accounts 16 Buy now
20 May 2013 officers Termination of appointment of director (Stephen Davis) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Sara Ettlinger) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Gavin Rabinowitz) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Saul Forman) 1 Buy now
29 Apr 2013 officers Termination of appointment of director (Jeffrey Greenwood) 1 Buy now
05 Feb 2013 annual-return Annual Return 11 Buy now
05 Feb 2013 officers Termination of appointment of director (Laxmiben Halai) 1 Buy now
14 Aug 2012 accounts Annual Accounts 16 Buy now
07 Feb 2012 annual-return Annual Return 11 Buy now
13 Dec 2011 officers Appointment of director (Saul Forman) 2 Buy now
12 Jul 2011 accounts Annual Accounts 15 Buy now
07 Feb 2011 annual-return Annual Return 10 Buy now
09 Aug 2010 officers Termination of appointment of director (Nicholas Spencer) 1 Buy now
02 Jun 2010 accounts Annual Accounts 15 Buy now
08 Feb 2010 annual-return Annual Return 8 Buy now
29 Jan 2010 officers Change of particulars for director (Mr Nicholas Andrew Spencer) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Laxmiben Jayantilal Halai) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Sara Ettlinger) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Jonathan David Bor) 2 Buy now
14 Jul 2009 accounts Annual Accounts 16 Buy now
06 Feb 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD 1 Buy now
28 Jul 2008 accounts Annual Accounts 16 Buy now
01 Feb 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
14 Sep 2007 accounts Annual Accounts 14 Buy now
11 Jul 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 1 Buy now
06 Feb 2007 annual-return Return made up to 09/01/07; full list of members 3 Buy now
26 Oct 2006 officers New director appointed 1 Buy now
21 Sep 2006 officers New director appointed 1 Buy now
20 Jun 2006 accounts Annual Accounts 13 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
09 Jan 2006 annual-return Return made up to 09/01/06; full list of members 3 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
14 Nov 2005 accounts Annual Accounts 12 Buy now
24 Oct 2005 officers Director resigned 1 Buy now
17 Jan 2005 annual-return Return made up to 11/01/05; full list of members 8 Buy now
03 Dec 2004 accounts Annual Accounts 13 Buy now
28 Jan 2004 annual-return Return made up to 11/01/04; full list of members 8 Buy now
09 Jan 2004 auditors Auditors Resignation Company 1 Buy now
31 Aug 2003 accounts Annual Accounts 12 Buy now
16 Jan 2003 annual-return Return made up to 11/01/03; full list of members 8 Buy now
09 Jul 2002 accounts Annual Accounts 12 Buy now
16 Jan 2002 annual-return Return made up to 11/01/02; full list of members 7 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
16 Aug 2001 accounts Annual Accounts 11 Buy now
15 Jan 2001 annual-return Return made up to 11/01/01; full list of members 7 Buy now
01 Dec 2000 accounts Annual Accounts 10 Buy now
10 Jul 2000 officers New director appointed 3 Buy now
28 Jan 2000 annual-return Return made up to 11/01/00; full list of members 7 Buy now
31 Aug 1999 address Registered office changed on 31/08/99 from: 5TH floor 33 margaret london W1N 7LA 1 Buy now
27 Jul 1999 officers Secretary resigned 1 Buy now
27 Jul 1999 officers New secretary appointed 2 Buy now
17 May 1999 officers New director appointed 2 Buy now
09 May 1999 capital Ad 27/04/99--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
26 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
13 Mar 1999 address Registered office changed on 13/03/99 from: 50 stratton street london W1X 6NX 1 Buy now
13 Mar 1999 officers Secretary resigned 1 Buy now
13 Mar 1999 officers Director resigned 1 Buy now
13 Mar 1999 officers New director appointed 2 Buy now
13 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 1999 incorporation Incorporation Company 23 Buy now