CREATIVE HOSPITALITY HOLDINGS LTD

8 Axis Court Mallard Way 8 Axis Court Mallard Way, Swansea, SA7 0AJ, Wales
StatusACTIVE
Company No.09200273
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

CREATIVE HOSPITALITY HOLDINGS LTD is an active private limited company with number 09200273. It was incorporated 9 years, 9 months, 2 days ago, on 02 September 2014. The company address is 8 Axis Court Mallard Way 8 Axis Court Mallard Way, Swansea, SA7 0AJ, Wales.



Company Fillings

Certificate change of name company

Date: 25 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spj property management LTD\certificate issued on 25/09/23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-28

New date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ

Change date: 2018-07-03

Old address: 112 Walter Road Swansea SA1 5QQ Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-28

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-29

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

New address: 112 Walter Road Swansea SA1 5QQ

Old address: 32 Elgin Street Manselton Swansea SA5 8QF

Change date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Cursio

Appointment date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Raymond Thomas

Termination date: 2015-03-06

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAM EVENTS LIMITED

7 TANSLEY GROVE,BIRMINGHAM,B44 0DQ

Number:10683986
Status:ACTIVE
Category:Private Limited Company

LAC SECURITIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09909116
Status:ACTIVE
Category:Private Limited Company

RFS LOGISTICS LTD

10 GLENDEVON DRIVE,STIRLING,FK8 1FG

Number:SC415355
Status:ACTIVE
Category:Private Limited Company

SC SHAW DESIGNS LTD

18 GREENER COURT,ENFIELD,EN3 6GT

Number:11731348
Status:ACTIVE
Category:Private Limited Company

SHUKCO 320 LIMITED

SUEZ HOUSE,MAIDENHEAD,SL6 1ES

Number:00888788
Status:ACTIVE
Category:Private Limited Company

SKYTEC CONSULTING GROUP LTD

FAXHALL LODGE,NOTTINGHAM,NG7 6LH

Number:11845003
Status:ACTIVE
Category:Private Limited Company

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