CREATE POTENTIAL LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/09/2510 September 2025 NewApplication to strike the company off the register

View Document

21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-04-05

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-04-05

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/02/2420 February 2024 Change of details for Ms Cathryn Priestley as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Ms Cathryn Louise Priestley on 2024-02-20

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-04-05

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY MARK PRATT

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

02/06/172 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 10 RANKINS WELL ROAD SKIPTON NORTH YORKSHIRE BD23 2TU

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/02/1617 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK PRATT / 16/02/2012

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHRYN LOUISE PRIESTLEY / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN PRIESTLEY / 02/03/2009

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 10 RANKINS WELL ROAD SKIPTON NORTH YORKSHIRE BD23 2TU

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE BEECHES, MARTON ROAD GARGRAVE NORTH YORKSHIRE BD23 3NL

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

15/02/0715 February 2007 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