-
CREED-MILES & SON LIMITED - The Albany Boathouse, Lower Ham Road, Kingston Upon Thames, Surrey, United Kingdom
Company Information
- Company registration number
- 07283276
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Albany Boathouse
- Lower Ham Road
- Kingston Upon Thames
- Surrey
- KT2 5BB The Albany Boathouse, Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5BB UK
Management
- Managing Directors
- CREED-MILES, Toby Oliver
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-14
- Age Of Company 2010-06-14 14 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Russell-Cooke Trust Company
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2012-06-14
- Annual Return
- Due Date: 2021-06-29
- Last Date: 2020-06-15
-
CREED-MILES & SON LIMITED Company Description
- CREED-MILES & SON LIMITED is a ltd registered in United Kingdom with the Company reg no 07283276. Its current trading status is "live". It was registered 2010-06-14. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-14.It can be contacted at The Albany Boathouse .
Get CREED-MILES & SON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creed-Miles & Son Limited - The Albany Boathouse, Lower Ham Road, Kingston Upon Thames, Surrey, United Kingdom
- 2010-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREED-MILES & SON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-06-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
-
capital-name-of-class-of-shares (2019-04-10) - SH08
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
resolution (2019-04-11) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-11) - MR04
-
confirmation-statement-with-updates (2018-06-18) - CS01
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC01
-
change-to-a-person-with-significant-control (2018-06-15) - PSC04
-
notification-of-a-person-with-significant-control (2018-06-15) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
-
cessation-of-a-person-with-significant-control (2018-06-18) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
capital-alter-shares-redemption-statement-of-capital (2015-12-14) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-15) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-20) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
keyboard_arrow_right 2013
-
resolution (2013-10-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-22) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-26) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-05) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-09-17) - SH01
-
change-person-director-company-with-change-date (2010-06-15) - CH01
-
incorporation-company (2010-06-14) - NEWINC