About

Registered Number: 01821667
Date of Incorporation: 04/06/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: Unit 15 Enterprise Centre, 2 Chester Street, Stockport, Cheshire, SK3 0BR

 

Creighton Developments Ltd was founded on 04 June 1984 and has its registered office in Stockport, Cheshire. We don't know the number of employees at Creighton Developments Ltd. This business has 4 directors listed as Robinson, Graham, Malpas, Caroline, Creighton, Frank Ernest, Creighton, Mary Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREIGHTON, Frank Ernest N/A 30 November 1998 1
CREIGHTON, Mary Jean 01 June 1991 30 November 1998 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Graham 01 December 2002 - 1
MALPAS, Caroline 26 May 2000 01 December 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
CH03 - Change of particulars for secretary 27 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 29 March 2010
AD01 - Change of registered office address 15 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 26 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 29 January 2004
363s - Annual Return 12 February 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
AA - Annual Accounts 08 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 09 March 2001
395 - Particulars of a mortgage or charge 09 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
363s - Annual Return 22 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 14 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 28 March 1995
AA - Annual Accounts 08 April 1994
288 - N/A 13 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 19 May 1992
288 - N/A 08 April 1992
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
288 - N/A 11 June 1991
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
363 - Annual Return 14 February 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 07 March 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 21 April 1988
395 - Particulars of a mortgage or charge 15 January 1988
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 11 July 1986
NEWINC - New incorporation documents 04 June 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2000 Outstanding

N/A

Debenture 11 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.