RE:CREATE PROPERTIES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

10/02/2510 February 2025 Director's details changed for Mr Leo Alexis Gould on 2025-01-28

View Document

10/02/2510 February 2025 Change of details for Mr Leo Alexis Gould as a person with significant control on 2025-02-10

View Document

06/02/256 February 2025 Change of details for Mr Leo Alexis Gould as a person with significant control on 2025-02-05

View Document

06/02/256 February 2025 Director's details changed for Mr Leo Alexis Gould on 2025-02-05

View Document

20/01/2520 January 2025 Cessation of Jemma Say as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from Blakeley's Beechen Cliff Road Bath Somerset BA2 4QT United Kingdom to Basement Flat 6 Walcot Buildings London Road Bath BA1 6AD on 2025-01-20

View Document

24/12/2424 December 2024 Termination of appointment of Jemma Say as a director on 2024-12-10

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/10/2431 October 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registration of charge 123108610001, created on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Change of details for Dr Jemma Say as a person with significant control on 2023-10-01

View Document

05/01/245 January 2024 Change of details for Dr Jemma Say as a person with significant control on 2023-10-01

View Document

04/01/244 January 2024 Change of details for Mr Leo Alexis Gould as a person with significant control on 2023-10-01

View Document

04/01/244 January 2024 Registered office address changed from Blakeley’S Beechen Cliff Road Bath BA2 4QT United Kingdom to Blakeley's Beechen Cliff Road Bath Somerset BA2 4QT on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Dr Jemma Say as a person with significant control on 2023-10-01

View Document

16/11/2316 November 2023 Registered office address changed from 60 Birch Road Bristol BS3 1PF United Kingdom to Blakeley’S Beechen Cliff Road Bath BA2 4QT on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

25/10/2225 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information