CREODE LIMITED
Status | ACTIVE |
Company No. | 07230321 |
Category | Private Limited Company |
Incorporated | 21 Apr 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
CREODE LIMITED is an active private limited company with number 07230321. It was incorporated 14 years, 1 month, 10 days ago, on 21 April 2010. The company address is 12 South Parade, Leeds, LS1 5QS.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-19
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Larner Caleb
Termination date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072303210003
Charge creation date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 21 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Philip Andrew Crampton
Documents
Termination director company with name termination date
Date: 10 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Glenn Patterson
Documents
Mortgage satisfy charge full
Date: 24 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072303210002
Documents
Change account reference date company previous shortened
Date: 21 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital name of class of shares
Date: 25 Oct 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr David Larner Caleb
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin John Rees
Appointment date: 2019-09-30
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Glenn Patterson
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Crampton
Appointment date: 2019-09-30
Documents
Resolution
Date: 14 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Notification of a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-01
Psc name: Open Path Agency Limited
Documents
Cessation of a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Guy John Weston
Documents
Cessation of a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-01
Psc name: Andrew James Park
Documents
Change to a person with significant control
Date: 28 Apr 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Andrew James Park
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Cessation of a person with significant control
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-27
Psc name: Simon John Muddell
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Muddell
Termination date: 2017-10-27
Documents
Mortgage satisfy charge full
Date: 18 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072303210001
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-31
Charge number: 072303210002
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2016
Action Date: 23 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072303210001
Charge creation date: 2016-12-23
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Muddell
Appointment date: 2016-11-23
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-26
Officer name: Mr Andrew James Park
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Luke Harrison
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Thorne
Termination date: 2016-05-26
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: James Oliver Hannaford
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy John Weston
Appointment date: 2016-05-26
Documents
Appoint person director company with name date
Date: 25 Aug 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Park
Appointment date: 2016-05-26
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mr Richard Thorne
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-21
Officer name: Mr Luke Harrison
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Mr James Oliver Hannaford
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Old address: 9 Somers Street Leeds West Yorkshire LS1 2RG
Change date: 2014-09-05
New address: 12 South Parade Leeds LS1 5QS
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Capital name of class of shares
Date: 23 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Thorne
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Luke Harrison
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Change registered office address company with date old address
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Address
Type: AD01
Old address: 13 Queen Square Leeds West Yorkshire LS2 8AJ United Kingdom
Change date: 2010-11-17
Documents
Some Companies
8 HUXTABLE RISE,WORCESTERSHIRE, WORCESTER,WR4 0NX
Number: | 10885019 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD,LONDON,W1S 1YH
Number: | 08547516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE LEGAL SOLUTIONS LTD
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07703806 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CARYSFORT ROAD,,N16 9AA
Number: | 03436137 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ
Number: | 09976662 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 08515676 |
Status: | ACTIVE |
Category: | Private Limited Company |