CREATIVE PROPERTY VENTURES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Statement of affairs

View Document

25/03/2525 March 2025 Registered office address changed from C/O Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-03-25

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

24/02/2524 February 2025 Registered office address changed from 111 Grinstead Way Carrville Durham Durham DH1 1LY to C/O Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-24

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-06-14 with updates

View Document

02/06/212 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 24 ANGEL WAY BIRTLEY DH3 1GD UNITED KINGDOM

View Document

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

22/01/2122 January 2021 30/06/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE ELIZABETH REAY / 25/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/06/1716 June 2017 COMPANY NAME CHANGED ANGEL PROPERTIES NE LTD CERTIFICATE ISSUED ON 16/06/17

View Document

15/06/1715 June 2017 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