CREATE INVESTMENT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCessation of Melvyn Malee as a person with significant control on 2024-12-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-12 with updates

View Document

05/03/255 March 2025 Registration of charge 094812250025, created on 2025-03-04

View Document

05/03/255 March 2025 Registration of charge 094812250026, created on 2025-03-04

View Document

05/03/255 March 2025 Registration of charge 094812250024, created on 2025-03-04

View Document

05/03/255 March 2025 Registration of charge 094812250027, created on 2025-03-04

View Document

07/10/247 October 2024 Registration of charge 094812250023, created on 2024-10-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Registration of charge 094812250022, created on 2024-07-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/06/2424 June 2024 Appointment of Mr Ryan Malee as a director on 2024-06-11

View Document

05/06/245 June 2024 Registration of charge 094812250021, created on 2024-05-31

View Document

22/05/2422 May 2024 Registration of charge 094812250020, created on 2024-05-22

View Document

19/03/2419 March 2024 Satisfaction of charge 094812250004 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 094812250011 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Registration of charge 094812250019, created on 2023-09-20

View Document

18/09/2318 September 2023 Registration of charge 094812250018, created on 2023-09-08

View Document

14/09/2314 September 2023 Satisfaction of charge 094812250003 in full

View Document

14/09/2314 September 2023 Satisfaction of charge 094812250002 in full

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-12 with updates

View Document

30/05/2330 May 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 094812250017, created on 2023-05-18

View Document

12/01/2312 January 2023 Registration of charge 094812250016, created on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registration of charge 094812250015, created on 2022-12-15

View Document

12/10/2212 October 2022 Registration of charge 094812250014, created on 2022-10-10

View Document

12/10/2212 October 2022 Registration of charge 094812250013, created on 2022-10-11

View Document

23/09/2223 September 2022 Registration of charge 094812250011, created on 2022-09-20

View Document

23/09/2223 September 2022 Registration of charge 094812250012, created on 2022-09-23

View Document

20/09/2220 September 2022 Registration of charge 094812250009, created on 2022-09-13

View Document

20/09/2220 September 2022 Registration of charge 094812250010, created on 2022-09-13

View Document

29/09/2129 September 2021 Registered office address changed from Landmark House, Riseholme Rd, Lincoln Riseholme Road Lincoln LN1 3SN England to 2 Rockingham Road Doncaster DN2 4BN on 2021-09-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR MELVYN MALEE

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR RYAN MALEE

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094812250006

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094812250005

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 6 HARDY ROAD DONCASTER DN2 4DW ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094812250004

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094812250001

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094812250002

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094812250003

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094812250001

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 COMPANY NAME CHANGED CREATE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 12/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR STEPHEN MALEE

View Document

11/12/1711 December 2017 11/10/17 STATEMENT OF CAPITAL GBP 300

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 12 FIDDLERS DRIVE ARMTHORPE SOUTH YORKSHIRE DN3 3TT ENGLAND

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MALEE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/12/165 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT 2A VICTORIA COURT QUARRY LANE BRANTON DONCASTER SOUTH YORKSHIRE DN3 3YA ENGLAND

View Document

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information