CREATION PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
15/03/2515 March 2025 | Registration of charge 117799140006, created on 2025-02-24 |
15/03/2515 March 2025 | Registration of charge 117799140005, created on 2025-02-24 |
14/02/2514 February 2025 | Satisfaction of charge 117799140004 in full |
14/02/2514 February 2025 | Satisfaction of charge 117799140003 in full |
28/12/2428 December 2024 | Micro company accounts made up to 2024-04-05 |
15/12/2415 December 2024 | Registered office address changed from 1252 Evesham Road Astwood Bank Redditch B96 6AD England to Middle Bouts Barn Bouts Lane Inkberrow Worcestershire WR7 4HP on 2024-12-15 |
20/10/2420 October 2024 | Change of details for Mr Craig Tye as a person with significant control on 2024-10-17 |
17/10/2417 October 2024 | Notification of Paul Anthony Jones as a person with significant control on 2024-10-17 |
16/10/2416 October 2024 | Director's details changed for Mr Paul Anthony Jones on 2024-10-16 |
15/10/2415 October 2024 | Termination of appointment of Natalie Tye as a director on 2024-10-15 |
15/10/2415 October 2024 | Termination of appointment of Charlotte Elizabeth Jones as a director on 2024-10-15 |
02/07/242 July 2024 | Confirmation statement made on 2024-03-14 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
22/02/2422 February 2024 | Appointment of Mrs Charlotte Elizabeth Jones as a director on 2024-02-22 |
21/02/2421 February 2024 | Appointment of Mrs Natalie Tye as a director on 2024-02-21 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-04-05 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
24/02/2224 February 2022 | Registration of charge 117799140003, created on 2022-02-07 |
24/02/2224 February 2022 | Registration of charge 117799140004, created on 2022-02-07 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
03/04/193 April 2019 | 03/04/19 STATEMENT OF CAPITAL GBP 1 |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR PAUL ANTHONY JONES |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 1252 EVESHAM ROAD ASTWOOD BANK WORCESTERSHIRE B96 AD6 UNITED KINGDOM |
22/01/1922 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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