- Company Overview for NUTSHELL CREATIVE MARKETING LTD (05533694)
- Filing history for NUTSHELL CREATIVE MARKETING LTD (05533694)
- People for NUTSHELL CREATIVE MARKETING LTD (05533694)
- Charges for NUTSHELL CREATIVE MARKETING LTD (05533694)
- More for NUTSHELL CREATIVE MARKETING LTD (05533694)
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) |
---|---|---|---|
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Feb 2016 | TM02 | Termination of appointment of Lucy Swanston as a secretary on 12 August 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mrs Lucy Swanston on 12 August 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Ian Swanston on 12 August 2015 | |
19 Feb 2016 | AD01 | Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG to Mercers Manor Barns Sherington Buckinghamshire MK16 9PU on 19 February 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
18 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Aug 2009 | 363a | Return made up to 11/08/09; full list of members | |
19 Jun 2009 | 288a | Director appointed mr ian swanston | |
19 Jun 2009 | 288b | Appointment terminated secretary cheyne walk registrars LTD | |
19 Jun 2009 | 288a | Secretary appointed mrs lucy swanston | |
12 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from the granary blisworth hill farm stoke road blisworth northamptonshire NN7 3DB | |
13 Mar 2009 | 288b | Appointment terminated director steven bishop | |
20 Oct 2008 | 363a | Return made up to 11/08/08; full list of members |