CREATIVE PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 07079498 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE PRODUCTS LIMITED is an active private limited company with number 07079498. It was incorporated 14 years, 6 months, 12 days ago, on 18 November 2009. The company address is Creative House Unit 7 Alma Park Road Creative House Unit 7 Alma Park Road, Grantham, NG31 9SE, Lincolnshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-12
Officer name: Mr Mark Alan Hall
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-01
Psc name: Ampco 118 Limited
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Cessation of a person with significant control
Date: 15 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Alan Hall
Cessation date: 2017-01-27
Documents
Cessation of a person with significant control
Date: 15 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-27
Psc name: Richard Anthony Booker
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ampco 118 Limited
Notification date: 2017-01-27
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Alan Hall
Change date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 27 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-27
Officer name: Patricia Margaret Broadley
Documents
Capital allotment shares
Date: 09 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 600 GBP
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-08
Charge number: 070794980004
Documents
Mortgage satisfy charge full
Date: 16 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070794980003
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 28 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-20
Officer name: Mrs Patricia Margaret Broadley
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: Unit 2 Belton Lane Industiral Estate Grantham Lincolnshire NG31 9HN
Documents
Change person director company with change date
Date: 27 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hall
Change date: 2014-01-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Mortgage create with deed with charge number
Date: 20 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070794980003
Documents
Mortgage satisfy charge full
Date: 21 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070794980002
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Capital allotment shares
Date: 05 Dec 2012
Action Date: 31 Jul 2012
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 16 Jan 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2012-01-12
Documents
Capital allotment shares
Date: 16 Jan 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH01
Capital : 500 GBP
Date: 2012-01-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Margaret Broadley
Change date: 2011-11-17
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 17 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-17
Officer name: Mr Richard Booker
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Mr Richard Booker
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-18
Officer name: Mr Richard Booker
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change account reference date company current shortened
Date: 11 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Legacy
Date: 03 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Capital allotment shares
Date: 17 Dec 2009
Action Date: 08 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-08
Capital : 400 GBP
Documents
Change account reference date company current extended
Date: 17 Dec 2009
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Margaret Broadley
Documents
Incorporation company
Date: 18 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
42 WRIGHTS LANE,SPALDING,PE12 9RH
Number: | 08201856 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON JAMES FINANCIAL PLANNERS LIMITED
58A HIGH STREET,MILTON KEYNES,MK11 1AQ
Number: | 06899643 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILLS,BRADFORD,BD11 1BY
Number: | 00195384 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 8,PERSHORE,WR10 1BG
Number: | 04266321 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD
Number: | 11403441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A DUNSTER DRIVE,LONDON,NW9 8EE
Number: | 10222603 |
Status: | ACTIVE |
Category: | Private Limited Company |