Advanced company searchLink opens in new window

16 CREDENHILL STREET MANAGEMENT LTD

Company number 11913181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 AD01 Registered office address changed from 163 Welcomes Road Kenley CR8 5HB England to 16 Credenhill Street London SW16 6PR on 17 May 2024
05 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
26 Mar 2023 PSC04 Change of details for Mr Robert Alan Donald Tod as a person with significant control on 25 March 2023
17 Mar 2023 AD01 Registered office address changed from 16a Credenhill Street London SW16 6PR England to 163 Welcomes Road Kenley CR8 5HB on 17 March 2023
05 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 AP01 Appointment of Mr Robert Alan Donald Tod as a director on 12 May 2022
05 May 2022 PSC01 Notification of Robert Alan Donald Tod as a person with significant control on 25 April 2022
05 May 2022 PSC07 Cessation of Alice Lucinda Dickson as a person with significant control on 25 April 2022
04 May 2022 TM01 Termination of appointment of Alice Lucinda Dickson as a director on 25 April 2022
03 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
12 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
01 May 2020 PSC01 Notification of Alice Lucinda Dickson as a person with significant control on 11 October 2019
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
01 May 2020 PSC07 Cessation of Sarah Elgood as a person with significant control on 11 October 2019
28 Nov 2019 AP01 Appointment of Miss Alice Lucinda Dickson as a director on 11 October 2019
31 Oct 2019 TM01 Termination of appointment of Sarah Elgood as a director on 11 October 2019
29 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted