Advanced company searchLink opens in new window

CREAM II LIMITED

Company number 05802136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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