About

Registered Number: 05113365
Date of Incorporation: 27/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 409-411 Croydon Road, Beckenham, Kent, BR3 3PP

 

Having been setup in 2004, Creekside Developments Ltd have registered office in Beckenham in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are Courtney, Keith Patrick, Courtney, Patricia Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Keith Patrick 27 April 2004 - 1
COURTNEY, Patricia Elizabeth 27 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 November 2011
AA01 - Change of accounting reference date 09 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 June 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 31 May 2005
225 - Change of Accounting Reference Date 25 February 2005
395 - Particulars of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.