CREATIVE ARCHITECTURAL DESIGN LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

03/04/133 April 2013 SECRETARY APPOINTED MRS JANET ANN JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND STEWART SECRETARIES LIMITED

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH JONES / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANN JONES / 01/10/2009

View Document

08/02/108 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 01/10/2009

View Document

06/08/096 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BROOKS HOUSE 1 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 12/04/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0415 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0415 June 2004 £ NC 100/10000 01/06/04

View Document

15/06/0415 June 2004 NC INC ALREADY ADJUSTED 01/06/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 136B ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4NA

View Document

02/07/032 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: RAYMOND STEWART PARTNERSHIP 136B ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4NA

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information