About

Registered Number: 05266992
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Hawthorns Holme Lane, Claypole, Newark, Notts, NG23 5AP,

 

Having been setup in 2004, Creative Space Properties Ltd are based in Newark, it's status in the Companies House registry is set to "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Louise Ann Marie 21 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
CH03 - Change of particulars for secretary 09 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 September 2013
AD01 - Change of registered office address 13 September 2013
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AD01 - Change of registered office address 15 November 2011
CERTNM - Change of name certificate 08 November 2011
AP01 - Appointment of director 03 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 10 November 2009
AD01 - Change of registered office address 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 07 November 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 17 January 2008
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2006
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 15 September 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 10 November 2005
225 - Change of Accounting Reference Date 08 July 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2012 Outstanding

N/A

Legal charge 09 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.