Having been setup in 2006, Creedon Technologies Ltd has its registered office in Plymouth, it has a status of "Active". The company has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALFREEMAN, Kevin Creedon | 12 June 2008 | - | 1 |
PALFREEMAN, Mark | 30 August 2006 | - | 1 |
CHURCH, Charles | 15 October 2012 | 31 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALFREEMAN, Andrew | 30 August 2006 | 12 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
PSC04 - N/A | 18 September 2020 | |
CH03 - Change of particulars for secretary | 18 September 2020 | |
AD01 - Change of registered office address | 18 September 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
MR04 - N/A | 04 November 2017 | |
MR01 - N/A | 11 October 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 26 June 2017 | |
SH19 - Statement of capital | 16 November 2016 | |
RESOLUTIONS - N/A | 24 October 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 October 2016 | |
CAP-SS - N/A | 24 October 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 21 May 2015 | |
TM01 - Termination of appointment of director | 21 January 2015 | |
AR01 - Annual Return | 17 September 2014 | |
RESOLUTIONS - N/A | 02 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AD01 - Change of registered office address | 09 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AP01 - Appointment of director | 24 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 01 April 2011 | |
SH01 - Return of Allotment of shares | 27 September 2010 | |
SH01 - Return of Allotment of shares | 27 September 2010 | |
SH01 - Return of Allotment of shares | 20 September 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH03 - Change of particulars for secretary | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AD01 - Change of registered office address | 17 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 17 June 2008 | |
CERTNM - Change of name certificate | 30 April 2008 | |
225 - Change of Accounting Reference Date | 27 December 2007 | |
363a - Annual Return | 27 September 2007 | |
CERTNM - Change of name certificate | 23 January 2007 | |
CERTNM - Change of name certificate | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
287 - Change in situation or address of Registered Office | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
NEWINC - New incorporation documents | 23 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 September 2017 | Fully Satisfied |
N/A |
Debenture | 17 August 2010 | Outstanding |
N/A |