CREATE FINANCIAL MANAGEMENT LLP

Company Documents

DateDescription
08/05/258 May 2025 Administrator's progress report

View Document

31/12/2431 December 2024 Notice of order removing administrator from office

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

11/11/2411 November 2024 Administrator's progress report

View Document

09/05/249 May 2024 Administrator's progress report

View Document

31/01/2431 January 2024 Notice of order removing administrator from office

View Document

18/01/2418 January 2024 Notice of appointment of a replacement or additional administrator

View Document

08/11/238 November 2023 Administrator's progress report

View Document

12/10/2312 October 2023 Notice of extension of period of Administration

View Document

09/05/239 May 2023 Administrator's progress report

View Document

04/11/224 November 2022 Administrator's progress report

View Document

03/10/223 October 2022 Notice of extension of period of Administration

View Document

03/05/223 May 2022 Administrator's progress report

View Document

18/01/2218 January 2022 Registered office address changed from York House Stephensons Way Wyvern Business Park Derby DE21 6LY to 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2022-01-18

View Document

25/11/2125 November 2021 Notice of deemed approval of proposals

View Document

27/10/2127 October 2021 Statement of administrator's proposal

View Document

08/10/218 October 2021 Appointment of an administrator

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

11/11/1911 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3058110003

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CREATE BIDCO 1 LTD / 23/10/2018

View Document

23/10/1823 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CREATE BIDCO 2 LTD / 23/10/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / CREATE BIDCO 1 LTD / 23/10/2018

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3058110002

View Document

20/12/1720 December 2017 CORPORATE LLP MEMBER APPOINTED CREATE BIDCO 2 LTD

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATE BIDCO 1 LTD

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, LLP MEMBER KAREN SCOTT

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ROGER LEE

View Document

20/12/1720 December 2017 CESSATION OF ROGER DAVID LEE AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF KAREN SCOTT AS A PSC

View Document

20/12/1720 December 2017 CORPORATE LLP MEMBER APPOINTED CREATE BIDCO 1 LTD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER DAVID LEE / 06/04/2016

View Document

14/09/1714 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3058110001

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/01/167 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER DAVID LEE / 10/12/2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 ANNUAL RETURN MADE UP TO 10/10/15

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3058110001

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 10/10/14

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN SCOTT / 10/11/2012

View Document

18/11/1318 November 2013 ANNUAL RETURN MADE UP TO 10/10/13

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 21 BRUNEL PARKWAY BRUNEL BUSINESS PARK PRIDE PARK DERBY DERBYSHIRE DE24 8HR

View Document

09/11/129 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN SCOTT / 08/11/2012

View Document

01/11/121 November 2012 ANNUAL RETURN MADE UP TO 10/10/12

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1127 October 2011 ANNUAL RETURN MADE UP TO 10/10/11

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED 8 FINANCIAL MANAGEMENT LLP CERTIFICATE ISSUED ON 26/09/11

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED CREATEFM LLP CERTIFICATE ISSUED ON 15/08/11

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED CREATE FINANCIAL MANAGEMENT LLP CERTIFICATE ISSUED ON 24/06/11

View Document

09/11/109 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN SCOTT / 09/11/2010

View Document

09/11/109 November 2010 ANNUAL RETURN MADE UP TO 10/10/10

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 ANNUAL RETURN MADE UP TO 10/10/09

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 10/10/08

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 ANNUAL RETURN MADE UP TO 10/10/07

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 4 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PX

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 10/10/06

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 10/10/05

View Document

20/10/0520 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

09/11/049 November 2004 MEMBER'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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