CREATE DEVELOPMENTS (LAND & PROPERTY) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

10/07/2310 July 2023 Satisfaction of charge 084969550001 in full

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

View Document

02/07/212 July 2021 Termination of appointment of Andrew John Martin as a director on 2021-05-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TOTTEY

View Document

19/03/2019 March 2020 CURREXT FROM 29/09/2020 TO 28/02/2021

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN MATHISON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN MARTIN

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

16/10/1816 October 2018 29/09/17 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: 1 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 1 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM MEADOWLANDS ISLAY ROAD LYTHAM ST. ANNES FY8 4AD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 SAIL ADDRESS CREATED

View Document

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

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ADRIAN ASHLEY TOTTEY

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS GILLIAN MATHISON

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MRS GILLIAN MATHISON

View Document

03/05/133 May 2013 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL ALLAN MATHISON

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1319 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information