- Company Overview for CREATE FINANCE LIMITED (09582938)
- Filing history for CREATE FINANCE LIMITED (09582938)
- People for CREATE FINANCE LIMITED (09582938)
- More for CREATE FINANCE LIMITED (09582938)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2020 | TM01 | Termination of appointment of Peter John Mugleston as a director on 4 August 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from Shot Tower 1 Morledge Derby Derbyshire DE1 2AW United Kingdom to 35 Friar Gate Studios, Ford Street Derby Derbyshire DE1 1EE on 10 July 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from Riverside Chambers Full Street Derby DE1 3AF England to Shot Tower 1 Morledge Derby Derbyshire DE1 2AW on 3 May 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Gurinder Singh Mathoon as a person with significant control on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Peter John Mugleston on 3 May 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Peter John Mugleston as a person with significant control on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Karl Yeoman on 3 May 2018 | |
03 May 2018 | PSC04 | Change of details for Mr Karl Yeoman as a person with significant control on 3 May 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Karl Yeoman as a person with significant control on 18 April 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Peter John Mugleston as a person with significant control on 18 April 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Gurinder Singh Mathoon as a person with significant control on 18 April 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Jul 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr karl yeoman | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Dec 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 August 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 Sep 2015 | AP03 | Appointment of Mr Gurinder Singh Mathoon as a secretary on 2 September 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Gurinder Singh Mathoon as a director on 2 September 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from C/O Ads Accountancy Limited Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH United Kingdom to Riverside Chambers Full Street Derby DE1 3AF on 17 June 2015 |