CREATIVE DEVELOPMENTS AND PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

15/06/2315 June 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072572400001

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 01/05/15 STATEMENT OF CAPITAL GBP 101

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWIN KIRBY / 10/05/2016

View Document

31/08/1631 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/101 June 2010 COMPANY NAME CHANGED CREATIVE PROPERTY DEVELOPMENT AND MAINTENANCE LIMITED CERTIFICATE ISSUED ON 01/06/10

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ALEXANDER EDWIN KIRBY

View Document

27/05/1027 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information