CREATIVE RETAIL ENTERTAINMENT LIMITED
Company number 04899203
- Company Overview for CREATIVE RETAIL ENTERTAINMENT LIMITED (04899203)
- Filing history for CREATIVE RETAIL ENTERTAINMENT LIMITED (04899203)
- People for CREATIVE RETAIL ENTERTAINMENT LIMITED (04899203)
- Charges for CREATIVE RETAIL ENTERTAINMENT LIMITED (04899203)
- More for CREATIVE RETAIL ENTERTAINMENT LIMITED (04899203)
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) |
---|---|---|---|
05 Oct 2015 | CH01 | Director's details changed for Subramaniam Rajkumar on 2 October 2015 | |
28 Aug 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
26 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
26 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
24 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
05 Sep 2014 | MR01 | Registration of charge 048992030006, created on 1 September 2014 | |
13 Jun 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
16 Jan 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
06 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts for a small company made up to 28 February 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
12 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW on 12 October 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Stephen Lupton on 10 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Andrew John Meichtry on 10 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for David Collins on 10 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Carol Jeanne Payne on 10 September 2010 | |
22 Sep 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
05 Jan 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
06 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |