Founded in 1999, Creative Apparel Ltd have registered office in Cheadle, it's status at Companies House is "Active". The organisation has 5 directors listed at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Phillip David | 02 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Lisa Marie | 12 October 2007 | - | 1 |
COLEBROOK, Ronald | 16 July 2004 | 22 June 2005 | 1 |
LEES, John Michael | 01 July 2005 | 12 October 2007 | 1 |
MOFFAT, Jacqueline Anne | 02 March 1999 | 16 July 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 26 July 2018 | |
MR01 - N/A | 13 March 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR04 - N/A | 07 December 2015 | |
MR01 - N/A | 14 August 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 16 March 2015 | |
AR01 - Annual Return | 11 March 2015 | |
MR01 - N/A | 02 February 2015 | |
MR01 - N/A | 29 January 2015 | |
AA - Annual Accounts | 27 October 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AD01 - Change of registered office address | 19 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
MG01 - Particulars of a mortgage or charge | 05 January 2013 | |
AD01 - Change of registered office address | 26 October 2012 | |
AR01 - Annual Return | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AD01 - Change of registered office address | 11 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 12 March 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 02 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 27 September 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 27 November 2003 | |
395 - Particulars of a mortgage or charge | 06 June 2003 | |
363s - Annual Return | 06 May 2003 | |
287 - Change in situation or address of Registered Office | 27 April 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
AA - Annual Accounts | 27 December 2000 | |
DISS40 - Notice of striking-off action discontinued | 29 August 2000 | |
363s - Annual Return | 23 August 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 August 2000 | |
287 - Change in situation or address of Registered Office | 19 April 2000 | |
287 - Change in situation or address of Registered Office | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
287 - Change in situation or address of Registered Office | 09 March 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
NEWINC - New incorporation documents | 02 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2018 | Outstanding |
N/A |
A registered charge | 14 August 2015 | Outstanding |
N/A |
A registered charge | 14 April 2015 | Outstanding |
N/A |
A registered charge | 16 March 2015 | Outstanding |
N/A |
A registered charge | 02 February 2015 | Outstanding |
N/A |
A registered charge | 28 January 2015 | Outstanding |
N/A |
Guarantee and debenture | 18 December 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 January 2012 | Fully Satisfied |
N/A |
Debenture (all assets) | 26 January 2009 | Fully Satisfied |
N/A |
Legal charge | 20 September 2006 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 June 2003 | Fully Satisfied |
N/A |
Chattel mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Debenture | 07 April 1999 | Fully Satisfied |
N/A |