CREATIVE HOMES LIMITED

Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Reading, RG7 1JQ, Berkshire, England
StatusACTIVE
Company No.06714059
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CREATIVE HOMES LIMITED is an active private limited company with number 06714059. It was incorporated 15 years, 8 months, 2 days ago, on 02 October 2008. The company address is Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Reading, RG7 1JQ, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Jane Holden

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ

Old address: Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: Hawthorns Odiham Road Riseley Reading Berkshire RG7 1SD

New address: Office 5 229 Hyde End Road Spencers Wood Reading Berkshire RG7 1BU

Change date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Jane Holden

Change date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-02

Officer name: Michelle Jane Holden

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-05

Old address: Bell House Ashford Hill Road Ashford Hill Thatcham Berks RG19 8BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 18/03/2009 from model farm barns bath road sonning reading berkshire RG4 6TD united kingdom

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david collinson

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michelle jane holden

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from 62-64 new road basingstoke RG21 7PW

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith walmsley

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr david collinson

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michelle holden

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 02/10/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENGINEER SUCCESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11673525
Status:ACTIVE
Category:Private Limited Company

FACCERE LONDON LTD

5 STAR WOOD LANE,HEMEL HEMPSTEAD,HP2 4TP

Number:09156128
Status:ACTIVE
Category:Private Limited Company

FLOWTECH WATER SOLUTIONS HOLDINGS LIMITED

FAIRVIEW 108 MAIN STREET,GRANGE-OVER-SANDS,LA11 7LB

Number:10728580
Status:ACTIVE
Category:Private Limited Company

JUDICIOUS CONSULTANTS LIMITED

239 PARK ROAD,UXBRIDGE,UB8 1NS

Number:02166641
Status:ACTIVE
Category:Private Limited Company

PROPLE 1 LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:09899715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STYLE MENSWEAR LIMITED

2/6 CASTLE PLACE,CO ANTRIM,BT1 1GB

Number:NF003752
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source