- Company Overview for CREAMBAY LIMITED (04050413)
- Filing history for CREAMBAY LIMITED (04050413)
- People for CREAMBAY LIMITED (04050413)
- Charges for CREAMBAY LIMITED (04050413)
- Registers for CREAMBAY LIMITED (04050413)
- More for CREAMBAY LIMITED (04050413)
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) |
---|---|---|---|
09 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/20 | |
05 Jul 2021 | TM01 | Termination of appointment of Simon Turner as a director on 1 July 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Kurt David Ogden on 23 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Kurt David Ogden on 23 June 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
24 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | MR01 | Registration of charge 040504130007, created on 22 May 2020 | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
21 Mar 2019 | TM01 | Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
13 Aug 2018 | PSC05 | Change of details for Huntsman (Uk) Limited as a person with significant control on 19 March 2018 | |
13 Aug 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
10 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Kurt D Ogden on 9 August 2017 | |
09 Aug 2017 | MR01 | Registration of charge 040504130006, created on 8 August 2017 | |
26 Jul 2017 | AP01 | Appointment of Kurt D Ogden as a director on 21 July 2017 | |
26 Jul 2017 | AP01 | Appointment of John Jeffrey Pehrson as a director on 21 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Russell Robert Stolle as a director on 21 July 2017 | |
15 Jul 2017 | TM01 | Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 | |
25 May 2017 | RP04AP01 | Second filing for the appointment of Simon Turner as a director |