CREEK ESTATES LIMITED

04844364
HEATON HOUSE 148 BURY OLD ROAD MANCHESTER M7 4SE

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 3 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 2 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2019 officers Termination of appointment of director (Yocheved Weiss) 1 Buy now
06 Dec 2018 accounts Annual Accounts 3 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 accounts Annual Accounts 4 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Aug 2016 officers Termination of appointment of director (Joshua Josefovitz) 1 Buy now
05 Aug 2016 officers Termination of appointment of secretary (Joshua Josefovitz) 1 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
16 Aug 2013 annual-return Annual Return 6 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
26 Jul 2012 annual-return Annual Return 6 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 6 Buy now
02 Nov 2010 accounts Annual Accounts 4 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
27 Jul 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
25 Jul 2007 annual-return Return made up to 24/07/07; full list of members 3 Buy now
07 Dec 2006 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 24/07/06; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 4 Buy now
30 Sep 2005 annual-return Return made up to 24/07/05; full list of members 7 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2005 accounts Annual Accounts 4 Buy now
27 Apr 2005 capital Ad 15/07/04--------- £ si 8@1 2 Buy now
20 Apr 2005 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
12 Apr 2005 annual-return Return made up to 24/07/04; full list of members 7 Buy now
02 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
05 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Sep 2003 officers Secretary resigned 1 Buy now
24 Sep 2003 officers Director resigned 1 Buy now
24 Sep 2003 address Registered office changed on 24/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
24 Jul 2003 incorporation Incorporation Company 14 Buy now