Advanced company searchLink opens in new window

CREATIVE PRINT GROUP LIMITED

Company number 01227806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Brian Keith Aislabie on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Clive Jakes on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Graham Edgell on 20 October 2009
06 Nov 2009 TM01 Termination of appointment of Daniel Francis as a director
15 Sep 2009 287 Registered office changed on 15/09/2009 from 262 water road wembley middlesex HA0 1HX united kingdom
20 Aug 2009 287 Registered office changed on 20/08/2009 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
01 Apr 2009 363a Return made up to 16/02/09; full list of members
06 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 16/02/08; full list of members
10 Dec 2008 353 Location of register of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
29 Oct 2008 287 Registered office changed on 29/10/2008 from c/o morgan hamilton sheridan house,17 saint anns road harrow, middlesex HA1 1JU
16 Sep 2008 288b Appointment terminated secretary daniel francis
16 Sep 2008 288a Director appointed daniel francis
16 Sep 2008 288b Appointment terminated director gary wallington
16 Sep 2008 288a Secretary appointed charmaine karen bignell
15 Sep 2008 363s Return made up to 16/02/07; full list of members
09 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
30 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
29 Oct 2007 363s Return made up to 16/02/06; full list of members
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed