- Company Overview for CREAM II LIMITED (05802136)
- Filing history for CREAM II LIMITED (05802136)
- People for CREAM II LIMITED (05802136)
- Charges for CREAM II LIMITED (05802136)
- More for CREAM II LIMITED (05802136)
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) |
---|---|---|---|
02 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Stephen John Petts as a secretary on 2 February 2017 | |
23 May 2017 | TM01 | Termination of appointment of Stephen John Petts as a director on 3 February 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
19 Oct 2016 | AA | Full accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
05 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
22 May 2014 | CH03 | Secretary's details changed for Mr Stephen John Petts on 1 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH01 | Director's details changed for Mr Stephen John Petts on 1 May 2014 | |
22 May 2014 | CH01 | Director's details changed for Mr Martin Lee Reed on 1 May 2014 | |
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
29 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
05 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from Normans Long Run House Long Run Lane Bishops Hull Taunton Somerset TA1 5AY United Kingdom on 25 January 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 17 January 2012 | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY on 20 October 2011 | |
07 Sep 2011 | MISC | Secion 519 | |
20 Jul 2011 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 July 2011 | |
03 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders |