Advanced company searchLink opens in new window

CRE8TIVE ROOMS LTD

Company number 04156433

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)
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 May 2012 AD01 Registered office address changed from Lake Cottage Loxwood Hall Loxwood Billingshurst West Sussex RH14 0QP United Kingdom on 4 May 2012
03 May 2012 AD01 Registered office address changed from Astra House the Common Cranleigh Surrey GU6 8RZ United Kingdom on 3 May 2012
19 Apr 2012 CERTNM Company name changed proshot sports LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-18
  • NM01 ‐ Change of name by resolution
02 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2009
31 Mar 2011 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
04 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from Wildwood Golf Club Horsham Road Alfold Surrey GU6 8JE on 11 January 2011
12 Nov 2010 TM01 Termination of appointment of Steven Joy as a director
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 May 2010 AP01 Appointment of Mr Nicholas William Oke as a director
17 May 2010 TM01 Termination of appointment of Sophie Sedgwick as a director
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Apr 2010 CERTNM Company name changed proshot events LTD\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-16
30 Apr 2010 CONNOT Change of name notice
22 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Sophie Louise Sedgwick on 1 October 2009
31 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
26 Mar 2009 CERTNM Company name changed obilix LIMITED\certificate issued on 30/03/09
25 Mar 2009 363a Return made up to 08/02/09; full list of members
24 Mar 2009 288c Director's change of particulars / sophie sedgwick / 07/10/2008
24 Mar 2009 288c Director's change of particulars / nicholas sedgwick / 07/10/2008
12 Mar 2009 363a Return made up to 08/02/08; full list of members