About

Registered Number: 02562252
Date of Incorporation: 26/11/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Creaseys Group Ltd was founded on 26 November 1990, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYE, Roger Frederick N/A 29 September 2005 1
WRIGHT, Vivienne 01 May 2012 07 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Mark Alexander 20 December 2011 04 April 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 February 2019
MR01 - N/A 04 June 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AD01 - Change of registered office address 29 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 27 January 2014
MR01 - N/A 19 June 2013
RESOLUTIONS - N/A 10 June 2013
AP01 - Appointment of director 03 June 2013
AA01 - Change of accounting reference date 30 May 2013
TM01 - Termination of appointment of director 10 May 2013
CERTNM - Change of name certificate 19 April 2013
RESOLUTIONS - N/A 15 April 2013
CONNOT - N/A 15 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 14 January 2013
RESOLUTIONS - N/A 15 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
AP01 - Appointment of director 10 May 2012
TM01 - Termination of appointment of director 12 April 2012
TM02 - Termination of appointment of secretary 12 April 2012
AR01 - Annual Return 26 January 2012
AP03 - Appointment of secretary 21 December 2011
CERTNM - Change of name certificate 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
RESOLUTIONS - N/A 08 December 2011
CONNOT - N/A 08 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
363a - Annual Return 07 April 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 21 November 2006
CERTNM - Change of name certificate 21 April 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 12 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 13 November 1998
287 - Change in situation or address of Registered Office 29 September 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 26 June 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 21 November 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 16 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 06 June 1993
288 - N/A 09 December 1992
363s - Annual Return 09 December 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 28 November 1991
RESOLUTIONS - N/A 13 November 1991
RESOLUTIONS - N/A 13 November 1991
RESOLUTIONS - N/A 13 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
MEM/ARTS - N/A 10 February 1991
CERTNM - Change of name certificate 30 January 1991
287 - Change in situation or address of Registered Office 30 January 1991
CERTNM - Change of name certificate 30 January 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 26 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.