About

Registered Number: 05813559
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Plumb Store Shepherds Road, Bartley, Southampton, SO40 2LH,

 

Creative Land & Property (Investments) Ltd was registered on 11 May 2006, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 March 2020
CS01 - N/A 20 May 2019
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 07 June 2018
CH03 - Change of particulars for secretary 07 June 2018
PSC04 - N/A 07 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 17 January 2017
SH06 - Notice of cancellation of shares 17 January 2017
SH03 - Return of purchase of own shares 17 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 02 March 2016
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 26 September 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 11 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2009
353 - Register of members 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
353 - Register of members 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.