About

Registered Number: 06289608
Date of Incorporation: 22/06/2007 (17 years ago)
Company Status: Active
Registered Address: 26 The Strand, Bromsgrove, B61 8AB,

 

Established in 2007, Adams & Creed Estate Agents Ltd has its registered office in Bromsgrove, it's status at Companies House is "Active". Adams & Creed Estate Agents Ltd has 4 directors listed as Adams, Sean, Adams, Sean, Creed, David Paul, Adams, Paula Justine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Sean 31 August 2010 - 1
CREED, David Paul 22 June 2007 - 1
ADAMS, Paula Justine 22 June 2007 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Sean 31 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AD01 - Change of registered office address 20 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AD01 - Change of registered office address 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 17 August 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AP01 - Appointment of director 08 November 2010
AP03 - Appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.