CREIGHTON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2412 August 2024 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Director's details changed for Mr Brian Richard Robinson on 2024-03-05

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

23/10/2123 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

27/12/1327 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBINSON / 27/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ROBINSON / 27/12/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/01/1219 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/02/115 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SILVERWOOD GRINDING UNIT 2 MCKENZIE IND PARK BIRDHALL LANE STOCKPORT SK3 0SB

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD ROBINSON / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: SILVERWOOD GRINDING ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA15 5NQ

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: UNIT 15 ENTERPRISE TWO, CHESTERGATE STOCKPORT CHESHIRE SK3 0BR

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/01/9618 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/01/9413 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 15/01/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/08/8818 August 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

04/06/844 June 1984 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