- Company Overview for CREATION FEST LIMITED (05824431)
- Filing history for CREATION FEST LIMITED (05824431)
- People for CREATION FEST LIMITED (05824431)
- More for CREATION FEST LIMITED (05824431)
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) |
---|---|---|---|
01 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
29 May 2019 | PSC07 | Cessation of Elliot Grant Wilsher as a person with significant control on 15 August 2018 | |
29 May 2019 | AP01 | Appointment of Mr Michael Robert Pike as a director on 6 March 2019 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Jul 2018 | TM01 | Termination of appointment of Elliot Grant Wilsher as a director on 15 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
02 Mar 2018 | AP01 | Appointment of Mr Gareth Hywel Dix as a director on 6 December 2017 | |
02 Mar 2018 | AP01 | Appointment of Mr Simon Lawrenson as a director on 6 December 2017 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Jul 2017 | PSC01 | Notification of Martin Kenneth Gabour Molnar as a person with significant control on 7 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Alison Jennifer Johnston-White as a person with significant control on 7 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Bruce Johnston-White as a person with significant control on 7 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Alison Jennifer Johnston-White as a director on 7 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Bruce Johnston White as a director on 7 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Martin Kenneth Gabour Molnar as a director on 7 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from Unit 7a Greenaway Business Complex Newport Square Launceston Cornwall PL15 8DF to The Goods Shed Southern Way Wadebridge PL27 7BX on 18 January 2017 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Elliot Grant Wilshire on 26 October 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 May 2016 | AR01 | Annual return made up to 22 May 2016 no member list | |
25 May 2015 | AR01 | Annual return made up to 22 May 2015 no member list | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Brian Brodersen as a director on 9 August 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Philip Milton Pechonis as a director on 15 July 2014 |