This company is commonly known as Criterion Property Developments (greenwich High Road) Limited. The company was founded 21 years ago and was given the registration number 04763754. The firm's registered office is in . You can find them at 14 Holywell Row, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | CRITERION PROPERTY DEVELOPMENTS (GREENWICH HIGH ROAD) LIMITED |
---|---|---|
Company Number | : | 04763754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Holywell Row, London, EC2A 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Holywell Row, London, EC2A 4JB | Director | 27 May 2003 | Active |
Drumkeeragh House, Dromara, N Ireland, BT25 2LB | Secretary | 27 May 2003 | Active |
310 Brighton Road, Belmont, Sutton, SM2 5SU | Corporate Secretary | 14 May 2003 | Active |
Drumkeeragh House, Dromara, N Ireland, BT25 2LB | Director | 27 May 2003 | Active |
310 Brighton Road, Belmont, Sutton, SM2 5SU | Corporate Director | 14 May 2003 | Active |
Mr Patrick Mark Creighton Heffron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 14 Holywell Row, EC2A 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Officers | Change person director company with change date. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-07 | Officers | Change person director company with change date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-20 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.