CREATE FINANCIAL MANAGEMENT LLP

4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX
StatusADMINISTRATION
Company No.OC305811
CategoryLimited Liability Partnership
Incorporated16 Oct 2003
Age20 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

CREATE FINANCIAL MANAGEMENT LLP is an administration limited liability partnership with number OC305811. It was incorporated 20 years, 8 months, 18 days ago, on 16 October 2003. The company address is 4b Cornerblock 2 Cornwall Street, Birmingham, B3 2DX.



Company Fillings

Liquidation in administration progress report

Date: 09 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 09 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 03 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: LLAD01

Change date: 2022-01-18

Old address: York House Stephensons Way Wyvern Business Park Derby DE21 6LY

New address: 4B Cornerblock 2 Cornwall Street Birmingham B3 2DX

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058110004

Charge creation date: 2020-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Dec 2018

Action Date: 18 Dec 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058110003

Charge creation date: 2018-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2018-10-23

Psc name: Create Bidco 1 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-23

Officer name: Create Bidco 2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-10-23

Officer name: Create Bidco 1 Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 Jan 2018

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058110002

Charge creation date: 2017-12-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Create Bidco 2 Ltd

Appointment date: 2017-12-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Create Bidco 1 Ltd

Appointment date: 2017-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Scott

Termination date: 2017-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roger David Lee

Termination date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Create Bidco 1 Ltd

Notification date: 2017-12-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Karen Scott

Cessation date: 2017-12-18

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Roger David Lee

Cessation date: 2017-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 16 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Roger David Lee

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3058110001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jan 2016

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-10

Officer name: Roger David Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3058110001

Charge creation date: 2014-11-26

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Nov 2013

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-10

Officer name: Karen Scott

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: LLAD01

Change date: 2013-10-01

Old address: 21 Brunel Parkway Brunel Business Park Pride Park Derby Derbyshire DE24 8HR

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-08

Officer name: Karen Scott

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 8 financial management LLP\certificate issued on 26/09/11

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed createfm LLP\certificate issued on 15/08/11

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed create financial management LLP\certificate issued on 24/06/11

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Nov 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-09

Officer name: Karen Scott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/10/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 20/10/06 from: 4 orchard place nottingham business park nottingham nottinghamshire NG8 6PX

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/06

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/10/05

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/10/04

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D PIPEWORK (SOUTH) LIMITED

5 KINGS COURT,FALKIRK,FK1 1PG

Number:SC170781
Status:ACTIVE
Category:Private Limited Company

CARE STANDARD LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:09649958
Status:ACTIVE
Category:Private Limited Company

CURLEW NINTH LETTING GP2 LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:11509248
Status:ACTIVE
Category:Private Limited Company

JP LEGACY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11252722
Status:ACTIVE
Category:Private Limited Company

LGS44 LIMITED

THE OLD BANK 187A ASHLEY ROAD,CHESHIRE,WA15 9SQ

Number:08303101
Status:LIQUIDATION
Category:Private Limited Company

SOMO INNOVATIONS LTD

18TH FLOOR, PORTLAND HOUSE,VICTORIA,SW1E 5RS

Number:06927325
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