- Company Overview for CRE8TIVE ROOMS LTD (04156433)
- Filing history for CRE8TIVE ROOMS LTD (04156433)
- People for CRE8TIVE ROOMS LTD (04156433)
- Charges for CRE8TIVE ROOMS LTD (04156433)
- More for CRE8TIVE ROOMS LTD (04156433)
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
|
|
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
|
|
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 |