CREED POLO LIMITED - DROITWICH


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

Description Filing date
Gazette. Gazette dissolved voluntary 2018-09-11 View Report
Gazette. Gazette notice voluntary 2018-06-26 View Report
Dissolution. Dissolution application strike off company 2018-06-15 View Report
Address. Change date: 2018-05-03. New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY. Old address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England. 2018-05-03 View Report
Accounts. Accounts type dormant 2018-04-24 View Report
Persons with significant control. Psc name: Jennifer Louise Rigby. Notification date: 2016-04-06. 2018-04-19 View Report
Confirmation statement. Statement with updates 2018-04-18 View Report
Accounts. Change account reference date company previous shortened 2018-01-29 View Report
Accounts. Accounts type total exemption small 2017-04-27 View Report
Accounts. Accounts type total exemption small 2017-04-27 View Report
Gazette. Gazette filings brought up to date 2017-04-19 View Report
Confirmation statement. Statement with updates 2017-04-18 View Report
Gazette. Gazette notice compulsory 2017-04-18 View Report
Gazette. Gazette filings brought up to date 2016-04-30 View Report
Address. New address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY. Change date: 2016-04-29. Old address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England. 2016-04-29 View Report
Annual return. With made up date full list shareholders 2016-04-28 View Report
Address. New address: Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY. Change date: 2016-04-28. Old address: Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX. 2016-04-28 View Report
Officers. Officer name: Mrs Jennifer Louise Rigby. Change date: 2016-04-27. 2016-04-27 View Report
Officers. Change date: 2016-04-27. Officer name: Mrs Jennifer Louise Rigby. 2016-04-27 View Report
Gazette. Gazette notice compulsory 2016-04-05 View Report
Annual return. With made up date full list shareholders 2015-04-17 View Report
Accounts. Accounts type total exemption small 2015-01-29 View Report
Annual return. With made up date full list shareholders 2014-04-22 View Report
Accounts. Accounts type total exemption small 2014-01-30 View Report
Address. Old address: Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom. Change date: 2014-01-07. 2014-01-07 View Report
Officers. Change date: 2014-01-07. Officer name: Mrs Jennifer Louise Rigby. 2014-01-07 View Report
Officers. Officer name: Steven Rigby. 2013-09-24 View Report
Officers. Officer name: Steven Rigby. 2013-09-24 View Report
Annual return. With made up date full list shareholders 2013-05-07 View Report
Officers. Change date: 2012-08-18. Officer name: Mr Steven Paul Rigby. 2013-05-07 View Report
Officers. Officer name: Mr Steven Paul Rigby. Change date: 2012-08-18. 2013-05-07 View Report
Accounts. Accounts type total exemption small 2013-01-30 View Report
Change of name. Description: Company name changed creed acquisitions LIMITED\certificate issued on 10/01/13. 2013-01-10 View Report
Annual return. With made up date full list shareholders 2012-05-17 View Report
Accounts. Accounts type total exemption small 2012-02-02 View Report
Officers. Officer name: Mrs Jennifer Rigby. 2012-01-12 View Report
Annual return. With made up date full list shareholders 2011-04-21 View Report
Accounts. Accounts type total exemption small 2011-02-01 View Report
Officers. Officer name: Christian Humpherston. 2011-01-18 View Report
Annual return. With made up date full list shareholders 2010-04-28 View Report
Officers. Officer name: Christian Humpherston. Change date: 2010-04-16. 2010-04-28 View Report
Address. Change date: 2010-03-01. Old address: Unit 2, Birchy Cross Business Centre Broad Lane Tanworth in Arden Solihull West Midlands B94 5DN. 2010-03-01 View Report
Accounts. Accounts type total exemption small 2010-02-02 View Report
Annual return. Legacy 2009-04-21 View Report
Accounts. Accounts type total exemption small 2009-04-14 View Report
Annual return. Legacy 2008-08-07 View Report
Officers. Description: Director and secretary's change of particulars / steven rigby / 28/04/2008. 2008-04-29 View Report
Address. Description: Registered office changed on 21/04/2008 from lasenby house 32 kingly street london W1B 5QQ. 2008-04-21 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-01-30 View Report
Officers. Description: New secretary appointed. 2007-06-28 View Report