CREED HOUSING SPV2 LIMITED

12183159
1 KING WILLIAM STREET LONDON ENGLAND EC4N 7AF

Documents

Documents
Date Category Description Pages
18 Dec 2023 accounts Annual Accounts 12 Buy now
18 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 31 Buy now
18 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
18 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2022 accounts Annual Accounts 14 Buy now
22 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 31 Buy now
22 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 capital Return of Allotment of shares 3 Buy now
16 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2020 officers Termination of appointment of director (Charles Hallett) 1 Buy now
16 Dec 2020 officers Termination of appointment of director (Stuart Alec Robinson) 1 Buy now
16 Dec 2020 officers Appointment of director (Alexander Guy Hanmer Precious) 2 Buy now
16 Dec 2020 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2020 accounts Annual Accounts 3 Buy now
02 Oct 2020 mortgage Registration of a charge 35 Buy now
02 Oct 2020 mortgage Registration of a charge 36 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Stuart Robinson) 2 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Debra Ann Byles) 1 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2020 officers Appointment of director (Mr Stuart Robinson) 2 Buy now
02 Sep 2019 incorporation Incorporation Company 32 Buy now