CREATIVE LAND & PROPERTY LTD

Register to unlock more data on OkredoRegister

CREATIVE LAND & PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05813594

Incorporation date

11/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Tresco Rivermead, Idmiston, Salisbury SP4 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon21/08/2023
Application to strike the company off the register
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon17/01/2023
Amended micro company accounts made up to 2021-09-30
dot icon07/01/2023
Micro company accounts made up to 2022-09-30
dot icon08/08/2022
Registered office address changed from Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England to Tresco Rivermead Idmiston Salisbury SP4 0AR on 2022-08-08
dot icon28/07/2022
Micro company accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/08/2021
Micro company accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/03/2021
Registered office address changed from The Plumb Store Shepherds Road Bartley Southampton SO40 2LH England to Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT on 2021-03-22
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-09-30
dot icon20/11/2018
Registered office address changed from Clanfield House Newton Lane Romsey Hampshire SO51 8GZ to The Plumb Store Shepherds Road Bartley Southampton SO40 2LH on 2018-11-20
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon07/06/2018
Director's details changed for Brigid Anne Cousins on 2018-06-07
dot icon07/06/2018
Change of details for Mr Andrew Clifford Hill as a person with significant control on 2018-06-07
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon17/01/2017
Cancellation of shares. Statement of capital on 2016-12-21
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Purchase of own shares.
dot icon17/06/2016
Termination of appointment of Edward Palmer Bizzey as a director on 2016-06-07
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/07/2015
Director's details changed for Mr Edward Palmer Bizzey on 2015-07-23
dot icon27/07/2015
Director's details changed for Mr Edward Palmer Bizzey on 2015-07-23
dot icon02/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Andrew Clifford Hill on 2013-07-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon13/05/2014
Director's details changed for Brigid Anne Cousins on 2013-07-31
dot icon13/05/2014
Director's details changed for Mr Edward Palmer Bizzey on 2013-12-20
dot icon13/05/2014
Secretary's details changed for Mr Andrew Clifford Hill on 2013-07-31
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon19/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Registered office address changed from 37a the Hundred Romsey Hampshire SO51 8GE England on 2012-09-26
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/05/2012
Director's details changed for Edward Palmer Bizzey on 2012-05-14
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/03/2011
Appointment of Brigid Anne Cousins as a director
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Andrew Clifford Hill on 2010-05-11
dot icon04/06/2010
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2010-06-04
dot icon04/06/2010
Director's details changed for Edward Palmer Bizzey on 2010-05-11
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from clanfield house, newton lane romsey hampshire SO51 8GZ
dot icon30/09/2008
Return made up to 11/05/08; full list of members
dot icon30/09/2008
Director's change of particulars / edward bizzey / 29/09/2007
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/05/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 11/05/07; full list of members
dot icon25/05/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Director's particulars changed
dot icon14/03/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon19/10/2006
Particulars of mortgage/charge
dot icon14/09/2006
Director's particulars changed
dot icon30/08/2006
New director appointed
dot icon30/08/2006
New secretary appointed;new director appointed
dot icon17/08/2006
Ad 31/07/06--------- £ si 97@1=97 £ ic 3/100
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Secretary resigned
dot icon05/07/2006
Location of register of members
dot icon05/07/2006
Ad 11/05/06--------- £ si 1@1=1 £ ic 2/3
dot icon11/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE LAND & PROPERTY LTD

CREATIVE LAND & PROPERTY LTD is an(a) Dissolved company incorporated on 11/05/2006 with the registered office located at Tresco Rivermead, Idmiston, Salisbury SP4 0AR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE LAND & PROPERTY LTD?

toggle

CREATIVE LAND & PROPERTY LTD is currently Dissolved. It was registered on 11/05/2006 and dissolved on 14/11/2023.

Where is CREATIVE LAND & PROPERTY LTD located?

toggle

CREATIVE LAND & PROPERTY LTD is registered at Tresco Rivermead, Idmiston, Salisbury SP4 0AR.

What does CREATIVE LAND & PROPERTY LTD do?

toggle

CREATIVE LAND & PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CREATIVE LAND & PROPERTY LTD?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.