About

Registered Number: 05749145
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Enterprise Park, Carcroft Enterprise Park, Doncaster, South Yorkshire, DN6 8DD

 

Based in Doncaster in South Yorkshire, House Creations Group Ltd was setup in 2006, it has a status of "Active". The current directors of the company are listed as Companies Secretary Service Ltd, Vande Meirssche, Filip, Bedrijfsbeheer And Management Limited in the Companies House registry. Currently we aren't aware of the number of employees at the House Creations Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANDE MEIRSSCHE, Filip 20 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COMPANIES SECRETARY SERVICE LTD 10 June 2010 - 1
BEDRIJFSBEHEER AND MANAGEMENT LIMITED 20 March 2006 20 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AA - Annual Accounts 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 10 December 2013
AR01 - Annual Return 09 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS40 - Notice of striking-off action discontinued 29 December 2012
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 December 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 17 June 2010
AR01 - Annual Return 14 June 2010
AP04 - Appointment of corporate secretary 14 June 2010
CH01 - Change of particulars for director 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AP04 - Appointment of corporate secretary 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 20 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 20 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 May 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 17 May 2007
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.