CREATE DEVELOPMENTS (MANCHESTER) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 NewSatisfaction of charge 100219300007 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 100219300005 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 100219300006 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 100219300008 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 100219300009 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 100219300011 in full

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-06-04

View Document

04/06/254 June 2025 Registration of charge 100219300012, created on 2025-06-04

View Document

04/06/254 June 2025 Registration of charge 100219300013, created on 2025-06-04

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Andrew Colin Barclay on 2020-07-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Satisfaction of charge 100219300010 in full

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Change of details for Mr Hairong Wang as a person with significant control on 2023-06-12

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Neil Anthony Fell as a director on 2022-10-07

View Document

19/10/2219 October 2022 Appointment of Mr James Anderson Christie as a director on 2022-10-06

View Document

19/10/2219 October 2022 Appointment of Mr James Bernard Tracey as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Tracy Louise Lewis as a director on 2022-10-07

View Document

05/05/225 May 2022 Director's details changed for Ms Tracy Louise Lewis on 2022-04-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/09/2128 September 2021 Appointment of Ms Tracy Louise Lewis as a director on 2021-09-24

View Document

28/09/2128 September 2021 Termination of appointment of Mark Andrew Woodall as a director on 2021-09-24

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON SIMPSON

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR NEIL ANTHONY FELL

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS ALISON JANE SIMPSON

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100219300007

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100219300005

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100219300006

View Document

21/03/1921 March 2019 18/03/19 STATEMENT OF CAPITAL GBP 8163404

View Document

04/03/194 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

08/01/198 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100219300004

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIRONG WANG

View Document

27/12/1727 December 2017 CESSATION OF PAUL ALLAN MATHISON AS A PSC

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100219300003

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100219300001

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100219300002

View Document

04/12/174 December 2017 ADOPT ARTICLES 23/11/2017

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MATHISON

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR MARK ANDREW WOODALL

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN ENGLAND

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR ANDREW COLIN BARCLAY

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100219300003

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100219300001

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100219300002

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 1 NEPTUNE COURT HALLAM WAY BLACKPOOL FY4 5LZ ENGLAND

View Document

23/02/1623 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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