CREATIVE PERSONNEL LIMITED

56 Clarendon Road, Watford, WD17 1DA, England
StatusACTIVE
Company No.03872728
CategoryPrivate Limited Company
Incorporated08 Nov 1999
Age24 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CREATIVE PERSONNEL LIMITED is an active private limited company with number 03872728. It was incorporated 24 years, 7 months, 26 days ago, on 08 November 1999. The company address is 56 Clarendon Road, Watford, WD17 1DA, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 03 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280011

Charge creation date: 2024-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Langley

Appointment date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grant Henderson

Termination date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mina Machacek

Termination date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mina Machacek

Termination date: 2023-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280010

Charge creation date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Ford Gerrard

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ford Gerrard

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Savage

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm John Mcginley

Termination date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rory James Ferguson

Termination date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Savage

Appointment date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donnacha Sean Holly

Termination date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr James Grant Henderson

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280009

Charge creation date: 2021-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280008

Charge creation date: 2021-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Mcg Group Holdings Limited

Cessation date: 2021-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcg Group (Midco) Limited

Notification date: 2021-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-27

Psc name: Mcginley Group Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory James Ferguson

Appointment date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Grant Henderson

Appointment date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280007

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280006

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280005

Charge creation date: 2019-08-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038727280004

Charge creation date: 2019-08-21

Documents

View document PDF

Resolution

Date: 18 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Pataky

Termination date: 2019-06-03

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mcginley Group Holdings Limited

Notification date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Pataky

Cessation date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mina Machacek

Cessation date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donnacha Sean Holly

Appointment date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colm John Mcginley

Appointment date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 30 Dukes Place London EC3A 7LP England

New address: 56 Clarendon Road Watford WD17 1DA

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Capital

Type: SH02

Date: 2019-05-31

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 102.30 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Marlow House 5th Floor 1a Lloyds Avenue London EC3N 3AA

New address: 30 Dukes Place London EC3A 7LP

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Ms Mina Machacek

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-31

Officer name: Mr Philip Pataky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-30

Officer name: Mina Machacek

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Ms Mina Machacek

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Mr Philip Pataky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-10

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Resolution

Date: 20 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jun 2012

Action Date: 29 May 2012

Category: Capital

Type: SH02

Date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-16

Old address: 29 Ludgate Hill London EC4M 7JE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2010

Action Date: 07 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-07

Officer name: Philip Pataky

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 19 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Mina Machacek

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Philip Pataky

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-07

Officer name: Mina Machacek

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF


Some Companies

7 PLUS CONSULTANCY LTD

CONNAUGHT HOUSE, 15-17,LUTON,LU1 2RD

Number:09103827
Status:ACTIVE
Category:Private Limited Company

AROMA ASIAN RESTAURANT LTD

124 COLNE ROAD,BURNLEY,BB10 1LP

Number:09669375
Status:ACTIVE
Category:Private Limited Company

G M DIGGINS LIMITED

55 DAISY AVENUE,BURY ST. EDMUNDS,IP32 7PG

Number:08407425
Status:ACTIVE
Category:Private Limited Company

PLAYSAFE LIMITED

13 LOGAN ROAD,NEWCASTLE UPON TYNE,NE6 4SY

Number:06589161
Status:ACTIVE
Category:Private Limited Company

SAJNA BEAUTY LIMITED

234A UPPER TOOTING ROAD,LONDON,SW17 7EX

Number:05542162
Status:ACTIVE
Category:Private Limited Company

SISSENS CONSULTANCY LIMITED

5 GIFFARD COURT,NORTHAMPTON,NN5 5JF

Number:11488048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source