CREATIVE HOMES LIMITED
Status | ACTIVE |
Company No. | 06714059 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 8 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david collinson
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michelle jane holden
Documents
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
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary keith walmsley
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr david collinson
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michelle holden
Documents
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11673525 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
239 PARK ROAD,UXBRIDGE,UB8 1NS
Number: | 02166641 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 09899715 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2/6 CASTLE PLACE,CO ANTRIM,BT1 1GB
Number: | NF003752 |
Status: | ACTIVE |
Category: | Other company type |