CREATE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
13/08/2413 August 2024 | Director's details changed for Mr John Parsons on 2024-08-01 |
13/08/2413 August 2024 | Director's details changed for Mr Ronald Steven Heath on 2024-08-01 |
13/08/2413 August 2024 | Change of details for Mr John Parsons as a person with significant control on 2024-08-01 |
13/08/2413 August 2024 | Secretary's details changed for Mr Ronald Steven Heath on 2024-08-01 |
13/08/2413 August 2024 | Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Atek Accounting Solutions Ltd First Floor 111 Queens Road Weybridge Surrey KT13 9UN on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Mr Ronald Steven Heath as a person with significant control on 2024-08-01 |
19/07/2419 July 2024 | Change of details for Mr Ronald Steven Heath as a person with significant control on 2024-07-19 |
19/07/2419 July 2024 | Registered office address changed from C/O Atek Accounting Solutions Ltd 1st Floor 111 Queens Road Weybridge Surrey KT13 9UN England to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19 |
19/07/2419 July 2024 | Director's details changed for Mr John Parsons on 2024-07-19 |
19/07/2419 July 2024 | Director's details changed for Mr Ronald Steven Heath on 2024-07-19 |
19/07/2419 July 2024 | Secretary's details changed for Mr Ronald Steven Heath on 2024-07-19 |
19/07/2419 July 2024 | Change of details for Mr John Parsons as a person with significant control on 2024-07-19 |
15/07/2415 July 2024 | Secretary's details changed for Mr Ronald Steven Heath on 2024-07-03 |
15/07/2415 July 2024 | Change of details for Mr John Parsons as a person with significant control on 2024-07-03 |
15/07/2415 July 2024 | Director's details changed for Mr John Parsons on 2024-07-03 |
15/07/2415 July 2024 | Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom to C/O Atek Accounting Solutions Ltd 1st Floor 111 Queens Road Weybridge Surrey KT13 9UN on 2024-07-15 |
15/07/2415 July 2024 | Director's details changed for Mr Ronald Steven Heath on 2024-07-03 |
15/07/2415 July 2024 | Change of details for Mr Ronald Steven Heath as a person with significant control on 2024-07-03 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Director's details changed for Mr John Parsons on 2023-08-14 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
14/08/2314 August 2023 | Director's details changed for Mr Ronald Steven Heath on 2023-08-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
08/12/218 December 2021 | Director's details changed for Mr John Parsons on 2021-12-08 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
25/11/2125 November 2021 | Change of details for Mr John Parsons as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Change of details for Mr Ronald Steven Heath as a person with significant control on 2021-11-25 |
25/11/2125 November 2021 | Registered office address changed from 2 Mountside Stanmore Middx HA7 2DT to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 2021-11-25 |
25/11/2125 November 2021 | Secretary's details changed for Mr Ronald Steven Heath on 2021-11-25 |
25/11/2125 November 2021 | Director's details changed for Mr Ronald Steven Heath on 2021-11-25 |
25/11/2125 November 2021 | Director's details changed for Mr John Parsons on 2021-11-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
24/09/1924 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
18/01/1918 January 2019 | 06/08/18 STATEMENT OF CAPITAL GBP 1100 |
05/09/185 September 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/184 September 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 1100 |
02/08/182 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
21/12/1721 December 2017 | DIRECTOR APPOINTED MR NIGEL ROBERT TROUT |
16/10/1716 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/08/1717 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH CAULKIN |
10/04/1710 April 2017 | DIRECTOR APPOINTED SARAH ALEXANDRA CAULKIN |
07/04/177 April 2017 | ADOPT ARTICLES 13/02/2017 |
07/04/177 April 2017 | STATEMENT OF COMPANY'S OBJECTS |
07/04/177 April 2017 | VARYING SHARE RIGHTS AND NAMES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD STEVEN HEATH / 16/01/2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 16/01/2017 |
16/01/1716 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD STEVEN HEATH / 16/01/2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | 18/01/11 FULL LIST AMEND |
23/02/1123 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | CHANGE PERSON AS DIRECTOR |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARSONS / 20/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD STEVEN HEATH / 20/01/2010 |
20/01/1020 January 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARSONS / 31/12/2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 3 NEW ROAD TRULL TAUNTON DEVON TA3 7NJ |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
22/01/0822 January 2008 | SECRETARY RESIGNED |
18/01/0818 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company