- Company Overview for CREATIVE HOUSE DESIGN LIMITED (03165832)
- Filing history for CREATIVE HOUSE DESIGN LIMITED (03165832)
- People for CREATIVE HOUSE DESIGN LIMITED (03165832)
- Charges for CREATIVE HOUSE DESIGN LIMITED (03165832)
- More for CREATIVE HOUSE DESIGN LIMITED (03165832)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Daniel Peter Shiells as a director on 20 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Jan 2022 | AP01 | Appointment of Mr Samuel Shiells as a director on 11 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mr Daniel Peter Shiells as a director on 11 January 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlbrough House 298 Regents Park Road London N3 2SZ on 30 September 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Mar 2018 | PSC04 | Change of details for Mr Graeme Donald Shiells as a person with significant control on 28 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 |