CREBAL PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type dormant. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-03-12 View Report
Accounts. Accounts type dormant. 2021-12-30 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Officers. Appointment date: 2021-04-11. Officer name: Ms Polly Jane Billington. 2021-04-12 View Report
Officers. Appointment date: 2021-04-11. Officer name: Ms Polly Jane Billington. 2021-04-12 View Report
Persons with significant control. Notification date: 2021-04-11. Psc name: Polly Jane Billington. 2021-04-12 View Report
Officers. Officer name: Ms Ella Potter. Appointment date: 2021-04-11. 2021-04-12 View Report
Accounts. Accounts type dormant. 2021-03-29 View Report
Officers. Termination date: 2021-03-01. Officer name: Luke Pearson. 2021-03-29 View Report
Persons with significant control. Psc name: Alice Rose Collins. Cessation date: 2021-03-29. 2021-03-29 View Report
Officers. Termination date: 2021-03-29. Officer name: Alice Rose Collins. 2021-03-29 View Report
Officers. Appointment date: 2021-03-29. Officer name: Ms Madeline Emma Lilly. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Accounts. Accounts type dormant. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-04 View Report
Accounts. Accounts type dormant. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-04-08 View Report
Accounts. Accounts type dormant. 2017-12-31 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type dormant. 2017-01-02 View Report
Annual return. With made up date full list shareholders. 2016-04-02 View Report
Accounts. Accounts type dormant. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-05-09 View Report
Accounts. Accounts type dormant. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Officers. Officer name: David Farnham. 2014-04-28 View Report
Officers. Officer name: Jacqueline Donohoe. 2014-04-28 View Report
Officers. Officer name: Mr Luke Pearson. 2014-04-28 View Report
Accounts. Accounts type dormant. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Officers. Officer name: Mrs Alice Rose Collins. 2013-04-23 View Report
Officers. Officer name: Charles Furniss. 2013-04-23 View Report
Accounts. Accounts type dormant. 2012-12-30 View Report
Annual return. With made up date full list shareholders. 2012-04-03 View Report
Accounts. Accounts type dormant. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-04-10 View Report
Address. Old address: 96B Brooke Road Stoke Newington London N16 7RT. Change date: 2011-04-10. 2011-04-10 View Report
Accounts. Accounts type dormant. 2010-12-27 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Officers. Change date: 2010-03-31. Officer name: Charles Andrew George Furniss. 2010-04-27 View Report
Officers. Officer name: David Farnham. Change date: 2010-03-31. 2010-04-27 View Report
Accounts. Accounts type dormant. 2010-01-30 View Report
Annual return. Legacy. 2009-04-23 View Report
Accounts. Accounts type dormant. 2009-01-19 View Report
Annual return. Legacy. 2008-04-09 View Report
Address. Description: Registered office changed on 08/04/2008 from 96A brooke road stoke newington london N16 7RT. 2008-04-08 View Report
Accounts. Accounts type dormant. 2008-01-28 View Report