CREATE 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-30 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

02/04/212 April 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALEE

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101984380001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 6 HARDY ROAD DONCASTER DN2 4DW UNITED KINGDOM

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELVYN MALEE

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MALEE

View Document

25/05/1625 May 2016 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