About

Registered Number: 02332348
Date of Incorporation: 03/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

 

Based in Maidenhead, Creative Land Developers Ltd was registered on 03 January 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKENE, Richard N/A - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Wendy Fiona 10 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 13 March 2020
PSC09 - N/A 15 January 2020
PSC09 - N/A 07 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 24 March 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 March 2018
PSC02 - N/A 06 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 09 March 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
AR01 - Annual Return 27 May 2016
AP03 - Appointment of secretary 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AA - Annual Accounts 18 February 2016
CH01 - Change of particulars for director 11 February 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 27 March 2014
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
AA - Annual Accounts 28 December 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 06 May 2005
363a - Annual Return 06 August 2004
AA - Annual Accounts 13 April 2004
363a - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
AA - Annual Accounts 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2002
363a - Annual Return 27 July 2002
AA - Annual Accounts 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
363a - Annual Return 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 May 2001
AA - Annual Accounts 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 February 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
363a - Annual Return 27 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 June 2000
AA - Annual Accounts 30 May 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
363a - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 12 August 1998
288c - Notice of change of directors or secretaries or in their particulars 12 August 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
AA - Annual Accounts 30 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
363s - Annual Return 07 July 1997
RESOLUTIONS - N/A 21 May 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 July 1994
AA - Annual Accounts 29 April 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 09 December 1993
288 - N/A 09 December 1993
363s - Annual Return 04 August 1993
288 - N/A 02 August 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
AA - Annual Accounts 30 April 1993
363b - Annual Return 21 July 1992
288 - N/A 15 May 1992
AA - Annual Accounts 29 April 1992
288 - N/A 12 March 1992
288 - N/A 21 August 1991
363b - Annual Return 24 July 1991
288 - N/A 21 May 1991
287 - Change in situation or address of Registered Office 28 March 1991
AA - Annual Accounts 27 March 1991
288 - N/A 27 March 1991
363 - Annual Return 27 September 1990
288 - N/A 22 May 1990
288 - N/A 26 April 1990
288 - N/A 11 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 1989
288 - N/A 23 March 1989
287 - Change in situation or address of Registered Office 23 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1989
RESOLUTIONS - N/A 06 March 1989
MEM/ARTS - N/A 04 March 1989
CERTNM - Change of name certificate 02 March 1989
CERTNM - Change of name certificate 02 March 1989
NEWINC - New incorporation documents 03 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.