(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070599840006, created on Thursday 1st December 2022
filed on: 13th, December 2022
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 070599840003 satisfaction in full.
filed on: 12th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15-17 Gentlemens Field 12 West Street Ware Hertfordshire SG12 0EF United Kingdom to 15-17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070599840005, created on Tuesday 4th August 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ England to 15-17 Gentlemens Field 12 West Street Ware Hertfordshire SG12 0EF on Thursday 1st August 2019
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 15-17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF to 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on Thursday 18th January 2018
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th October 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070599840003, created on Thursday 18th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 070599840004, created on Thursday 18th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 3rd, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 11th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 10th October 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from High Oak House Collett Road Ware Hertfordshire SG12 7LY to 15-17 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on Thursday 11th December 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th October 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed creask management LTDcertificate issued on 09/01/14
filed on: 9th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Thursday 9th January 2014
change of name
|
|
(AR01) Annual return made up to Monday 28th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AP01) New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 31st May 2013 - new secretary appointed
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 28th October 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 28th October 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 15th December 2011.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 29th October 2010
filed on: 15th, December 2011
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 28th October 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 28th September 2010 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st July 2010, originally was Sunday 31st October 2010.
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 14th April 2010 from B5 the Maltings, Roydon Rd, Stanstead Abbotts Ware Herts SG128UU England
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2010
| mortgage
|
Free Download
(10 pages)
|
(CH01) On Monday 2nd November 2009 director's details were changed
filed on: 8th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, October 2009
| incorporation
|
Free Download
(45 pages)
|