CREED POLO LIMITED

06212131
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2018 accounts Annual Accounts 8 Buy now
19 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
19 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 officers Change of particulars for director (Mrs Jennifer Louise Rigby) 2 Buy now
27 Apr 2016 officers Change of particulars for director (Mrs Jennifer Louise Rigby) 2 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
29 Jan 2015 accounts Annual Accounts 7 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 8 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2014 officers Change of particulars for director (Mrs Jennifer Louise Rigby) 2 Buy now
24 Sep 2013 officers Termination of appointment of secretary (Steven Rigby) 1 Buy now
24 Sep 2013 officers Termination of appointment of director (Steven Rigby) 1 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
07 May 2013 officers Change of particulars for director (Mr Steven Paul Rigby) 2 Buy now
07 May 2013 officers Change of particulars for secretary (Mr Steven Paul Rigby) 1 Buy now
30 Jan 2013 accounts Annual Accounts 7 Buy now
10 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
12 Jan 2012 officers Appointment of director (Mrs Jennifer Rigby) 2 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 officers Termination of appointment of director (Christian Humpherston) 1 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Christian Humpherston) 2 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 16/04/09; full list of members 7 Buy now
14 Apr 2009 accounts Annual Accounts 5 Buy now
07 Aug 2008 annual-return Return made up to 13/04/08; full list of members 4 Buy now
29 Apr 2008 officers Director and secretary's change of particulars / steven rigby / 28/04/2008 1 Buy now
21 Apr 2008 address Registered office changed on 21/04/2008 from lasenby house 32 kingly street london W1B 5QQ 1 Buy now
30 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Jun 2007 officers New secretary appointed 1 Buy now
28 Jun 2007 officers Secretary resigned 1 Buy now
01 May 2007 capital Ad 01/05/07-01/05/07 £ si 1@1.00=1 £ ic 1/2 1 Buy now
13 Apr 2007 incorporation Incorporation Company 20 Buy now