About

Registered Number: 04763478
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 58 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5LR

 

Creative Property (Cardiff) Ltd was setup in 2003. The current directors of this organisation are listed as Evans, Elfed Geraint, Thomas, Mark John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Elfed Geraint 14 May 2003 - 1
THOMAS, Mark John 14 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 18 May 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
CH01 - Change of particulars for director 23 May 2014
RESOLUTIONS - N/A 27 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 15 June 2009
RESOLUTIONS - N/A 08 October 2008
RESOLUTIONS - N/A 08 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 08 June 2006
225 - Change of Accounting Reference Date 28 March 2006
287 - Change in situation or address of Registered Office 19 September 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 02 March 2005
395 - Particulars of a mortgage or charge 15 October 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 October 2003
287 - Change in situation or address of Registered Office 01 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.