CRE8FOR LIMITED

07776542
GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 8 Buy now
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2024 officers Change of particulars for director (Ian Peter Hawkes) 2 Buy now
01 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2024 officers Change of particulars for director (Miss Sarah Anne Hawkes) 2 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
21 Sep 2023 officers Change of particulars for director (Miss Sarah Anne Hawkes) 2 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2023 officers Change of particulars for director (Ian Peter Hawkes) 2 Buy now
16 Mar 2023 officers Change of particulars for director (Ian Peter Hawkes) 2 Buy now
16 Mar 2023 officers Change of particulars for secretary (Anne Margaret Hawkes) 1 Buy now
01 Dec 2022 accounts Annual Accounts 9 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 9 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 accounts Annual Accounts 9 Buy now
10 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 officers Change of particulars for director (Sarah Anne Hawkes) 2 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 accounts Annual Accounts 7 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2017 accounts Annual Accounts 5 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 officers Appointment of director (Sarah Anne Hawkes) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Mar 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
19 Apr 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 officers Appointment of director (Andrew James Hawkes) 3 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
20 Jun 2014 accounts Annual Accounts 4 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 4 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Jan 2012 capital Return of Allotment of shares 4 Buy now
29 Sep 2011 officers Appointment of secretary (Anne Margaret Hawkes) 3 Buy now
29 Sep 2011 officers Appointment of director (Ian Peter Hawkes) 3 Buy now
22 Sep 2011 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
16 Sep 2011 incorporation Incorporation Company 49 Buy now