CREATIVERACE LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

09/12/249 December 2024 Registered office address changed from No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE to Suite a5, Josephs Well Hanover Lane Leeds LS3 1AB on 2024-12-09

View Document

11/09/2411 September 2024 Appointment of Mr Richard Anthony Flaherty as a director on 2024-09-01

View Document

11/09/2411 September 2024 Appointment of Mrs Victoria Lorence as a director on 2024-09-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

11/10/2211 October 2022 Appointment of Mr Joel Ciro Kent as a director on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Joel Ciro Kent as a director on 2022-09-30

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Termination of appointment of Robert Bernard Shaw as a director on 2022-09-14

View Document

22/12/2122 December 2021 Appointment of Mr Joel Ciro Kent as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Robert Bernard Shaw as a director on 2021-12-22

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

02/01/182 January 2018 CESSATION OF GARETH MICHAEL HEALEY AS A PSC

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY GARETH HEALEY

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH HEALEY

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ARTICLES OF ASSOCIATION

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED GRATTERPALM LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MR GARETH HEALEY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY ALISON PUTSON

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN SAUNDERS

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM NO. 1 26 WHITEHALL ROAD LEEDS LS12 1BE UNITED KINGDOM

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BRIDGE ROAD KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BW

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPONI

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MRS ALISON PUTSON

View Document

17/01/1217 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT BECKRAM

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKRAM

View Document

03/10/113 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BETHELL / 20/08/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPONI / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMPONI / 26/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 26/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HEALEY / 26/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BETHELL / 26/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BECKRAM / 26/02/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BECKRAM / 26/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 26/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SAUNDERS / 26/02/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL WARD / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/10/0920 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MRS HELEN SAUNDERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: GRATTERPALM LIMITED C/O BROWN BUTLER CHARTERED ACCOUNTANTS YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 FUNDING AGREEMENT 20/06/05

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0430 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0314 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0323 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/037 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0326 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0328 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0310 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/12/0216 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0216 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 31/12/96

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 VARYING SHARE RIGHTS AND NAMES 20/11/98

View Document

22/12/9822 December 1998 REDES OF SHARES 20/11/98

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/01/9723 January 1997 £ IC 10000/5500 31/12/96 £ SR 4500@1=4500

View Document

13/01/9713 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 RE: SHARES 31/12/96

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/11/9227 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9222 October 1992 £ NC 100/200000 08/10/92

View Document

22/10/9222 October 1992 NC INC ALREADY ADJUSTED 08/10/92

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTING REF. DATE SHORT FROM 23/07 TO 31/07

View Document

14/01/9114 January 1991 RETURN MADE UP TO 29/12/90; CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

18/05/8318 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

18/02/8218 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

25/02/8125 February 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/80

View Document

30/05/7830 May 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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