- 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) |
---|---|---|---|
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
03 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
23 Feb 2015 | AD02 | Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
13 Feb 2015 | TM01 | Termination of appointment of Andrew Martin Ross as a director on 1 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Paul Andrew Nixon as a director on 1 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD England to Titanium House Hanzard Drive Wynyard Park Stockton on Tees TS22 5FD on 10 October 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2014 | AP01 | Appointment of Mr Michael Christopher Dixon as a director on 1 October 2014 | |
03 Oct 2014 | CH01 | Director's details changed for Mr Richard Justin James Phillipson on 1 October 2014 | |
03 Oct 2014 | AP01 |
Appointment of Mr Simon Turner as a director on 1 October 2014
|
|
03 Oct 2014 | AD01 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Titanium House Hanzard Drive, Wynyard Business Park Wynyard Stockton-on-Tees TS22 5FD on 3 October 2014 | |
02 Oct 2014 | AP03 | Appointment of Mr Richard Justin James Phillipson as a secretary on 1 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr Richard Justin James Phillipson as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Thomas James Riordan as a director on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 October 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
13 Mar 2014 | SH20 | Statement by directors | |
13 Mar 2014 | SH19 |
Statement of capital on 13 March 2014
|
|
13 Mar 2014 | CAP-SS | Solvency statement dated 11/03/14 | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2013 | AD01 | Registered office address changed from C/O Rockwood Additives Limited Moorfield Road Widnes Cheshire WA8 3AA on 26 September 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders |