CREATE DEVELOPMENTS (LAND & PROPERTY) LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-02-28 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
10/07/2310 July 2023 | Satisfaction of charge 084969550001 in full |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-02-28 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
19/04/2319 April 2023 | Register inspection address has been changed from 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Unit 1 Neptune Court Hallam Way Blackpool FY4 5LZ |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/01/224 January 2022 | Registered office address changed from 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Unit 1 Neptune Court Hallam Way Blackpool FY4 5LZ on 2022-01-04 |
02/07/212 July 2021 | Termination of appointment of Andrew John Martin as a director on 2021-05-31 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOTTEY |
19/03/2019 March 2020 | CURREXT FROM 29/09/2020 TO 28/02/2021 |
13/03/2013 March 2020 | APPOINTMENT TERMINATED, SECRETARY GILLIAN MATHISON |
13/03/2013 March 2020 | DIRECTOR APPOINTED MR ANDREW JOHN MARTIN |
28/01/2028 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
16/10/1816 October 2018 | 29/09/17 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
10/08/1710 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
14/07/1614 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
22/06/1622 June 2016 | SAIL ADDRESS CHANGED FROM: 1 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ ENGLAND |
22/06/1622 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 1 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/05/1514 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
14/01/1514 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM MEADOWLANDS ISLAY ROAD LYTHAM ST. ANNES FY8 4AD |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/05/1416 May 2014 | SAIL ADDRESS CREATED |
16/05/1416 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/05/1416 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR APPOINTED MR ADRIAN ASHLEY TOTTEY |
03/05/133 May 2013 | SECRETARY APPOINTED MRS GILLIAN MATHISON |
03/05/133 May 2013 | DIRECTOR APPOINTED MRS GILLIAN MATHISON |
03/05/133 May 2013 | CURREXT FROM 30/04/2014 TO 30/09/2014 |
03/05/133 May 2013 | DIRECTOR APPOINTED MR PAUL ALLAN MATHISON |
29/04/1329 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/04/1319 April 2013 | 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