CREATE GLOUCESTERSHIRE LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Termination of appointment of Adrian Colin Farnell as a director on 2024-09-26

View Document

04/12/244 December 2024 Termination of appointment of Karen Elizabeth Lawton as a director on 2024-09-26

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/08/247 August 2024 Director's details changed for Dr Alex Wardrop on 2024-07-24

View Document

06/08/246 August 2024 Termination of appointment of Seth Fright as a director on 2024-07-02

View Document

10/07/2410 July 2024 Appointment of Ms Anne Patricia Macnaghten Dawson as a director on 2024-04-16

View Document

10/07/2410 July 2024 Appointment of Jacqueline Christina Stearn as a director on 2024-04-16

View Document

07/02/247 February 2024 Appointment of Mrs Helen Hyde-Schuwer as a director on 2023-12-05

View Document

07/02/247 February 2024 Termination of appointment of Justine Henrietta Rawlings as a director on 2023-12-05

View Document

07/02/247 February 2024 Appointment of Paul Hooper as a director on 2023-12-05

View Document

06/02/246 February 2024 Appointment of Mr Matthew Henderson Little as a director on 2023-12-05

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Emma Pethybridge as a director on 2023-07-11

View Document

01/08/231 August 2023 Director's details changed for Dr Alex Wardrop on 2023-07-27

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/08/231 August 2023 Director's details changed for Dawn Marie Barnes on 2023-07-27

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Termination of appointment of Louise Winifred Emerson as a director on 2022-12-04

View Document

07/03/237 March 2023 Termination of appointment of Alicia Jane Carey as a director on 2022-12-04

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Appointment of Dr Alex Wardrop as a director on 2021-07-15

View Document

19/11/2119 November 2021 Appointment of Emma Pethybridge as a director on 2021-07-15

View Document

17/11/2117 November 2021 Termination of appointment of Jennifer Heidi Taylor as a director on 2021-10-14

View Document

06/08/216 August 2021 Director's details changed for Ms Louise Winifred Emerson on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Timothy Glyn Davies as a director on 2021-07-15

View Document

04/08/214 August 2021 Appointment of Dawn Marie Barnes as a director on 2021-07-15

View Document

04/08/214 August 2021 Termination of appointment of Justin Cassius Joseph Luke Gregory as a director on 2021-04-15

View Document

04/08/214 August 2021 Termination of appointment of Lucy Holly Katherine Garrett as a director on 2021-02-05

View Document

04/08/214 August 2021 Appointment of Seth Fright as a director on 2021-07-15

View Document

04/08/214 August 2021 Termination of appointment of Tomas Barnaby Wilson Millar as a director on 2021-02-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Roma Elaine Walker as a director on 2021-02-05

View Document

30/06/2130 June 2021 Termination of appointment of Quayseco Limited as a secretary on 2021-06-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMAS BARNABY WILSON MILLAR / 01/08/2020

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BARKER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY GIBSON

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR JILL RIGGS

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM BETHESDA CHAPEL SOUTH STREET ULEY DURSLEY GLOUCESTERSHIRE GL11 5SS

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ADRIAN COLIN FARNELL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED SALLY GIBSON

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS KAREN ELIZABETH LAWTON

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HELEN SHONK / 01/10/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA JANE CAREY / 06/12/2016

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS JENNIFER HEIDI TAYLOR

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY GARRETT

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MS JUSTINE RAWLINGS

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED JUSTIN CASSIUS JOSEPH LUKE GREGORY

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MISS LUCY HOLLY KATHERINE GARRETT

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY GIBSON

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED DR ROMA ELAINE WALKER

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND O'DRISCOLL

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GREGORY

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HELEN SHONK / 09/02/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HELEN SHONK / 21/12/2017

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE WINIFRED EMERSON / 15/06/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE WINIFRED EMERSON / 15/06/2017

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS ALICIA JANE CAREY

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS LOUISE WINIFRED EMERSON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MS JILL HELEN SHONK

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MRS GILLIAN BARKER

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY SHARP / 27/05/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 AD03 PSC

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALI RUSSELL

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILKINS

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON SCOTT

View Document

18/02/1618 February 2016 ADOPT ARTICLES 21/12/2015

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROWE

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 24/08/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 24/08/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR MALAKI PATTERSON

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED SALLY GIBSON

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR EDMUND JOHN O'DRISCOLL

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED TOMAS MILLAR

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 ARTICLES OF ASSOCIATION

View Document

20/11/1320 November 2013 ALTER ARTICLES 03/11/2013

View Document

06/09/136 September 2013 24/08/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 ALTER ARTICLES 24/07/2013

View Document

12/08/1312 August 2013 ARTICLES OF ASSOCIATION

View Document

13/06/1313 June 2013 COMPANY BUSINESS 04/06/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1326 March 2013 APPLICATION FOR MEMBERSHIP 18/03/2013

View Document

14/02/1314 February 2013 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/08/1231 August 2012 24/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/08/1231 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1231 August 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 ALTER ARTICLES 10/06/2012

View Document

29/02/1229 February 2012 APPROVED APPLICATION MEMBERSHIP 07/02/2012

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MALAKI NEGUS PATTERSON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED JUSTIN CASSIUS JOSEPH LUKE GREGORY

View Document

12/10/1112 October 2011 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR GORDON SCOTLAND MITCHELL

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY GORDON SCOTT

View Document

24/08/1124 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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