- Company Overview for THE CREATION STATION LIMITED (05249876)
- Filing history for THE CREATION STATION LIMITED (05249876)
- People for THE CREATION STATION LIMITED (05249876)
- More for THE CREATION STATION LIMITED (05249876)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
08 May 2024 | CH01 | Director's details changed for Mr Duncan Bruce Cressall on 8 May 2024 | |
21 Mar 2024 | AD01 | Registered office address changed from C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT United Kingdom to 5 Hulham Road Exmouth Devon EX8 3HR on 21 March 2024 | |
16 Oct 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
12 Oct 2023 | AD01 | Registered office address changed from C/O Kilvington Solicitors Wetsmorland House Market Square Kirkby Stephen Cumbria CA17 4QT United Kingdom to C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 12 October 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
13 Jun 2023 | AP01 | Appointment of Mr Duncan Bruce Cressall as a director on 12 June 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from Inspiration House, Creativity Drive 5, Hulham Road Exmouth EX8 3HR England to C/O Kilvington Solicitors Wetsmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 21 February 2023 | |
18 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
31 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
18 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Inspiration House, Creativity Drive Unit 16 Woodbury Business Park Woodbury Exeter Devon EX5 1LD to Inspiration House, Creativity Drive 5, Hulham Road Exmouth EX8 3HR on 10 December 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Duncan Bruce Cressall as a director on 1 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
07 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
06 May 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 April 2019 | |
27 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
31 Oct 2017 | PSC04 | Change of details for Mrs Sarah Jane Cressall as a person with significant control on 6 April 2016 |