- Company Overview for CREAMER & MILLIKEN LTD (05931591)
- Filing history for CREAMER & MILLIKEN LTD (05931591)
- People for CREAMER & MILLIKEN LTD (05931591)
- More for CREAMER & MILLIKEN LTD (05931591)
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) |
---|---|---|---|
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
11 Nov 2016 | SH08 | Change of share class name or designation | |
06 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
12 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
12 Jan 2016 | CC04 | Statement of company's objects | |
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
30 Jun 2015 | CERTNM |
Company name changed creamer & lloyd LIMITED\certificate issued on 30/06/15
|
|
30 Apr 2015 | AP01 | Appointment of Anna Sundt as a director on 6 April 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Apr 2013 | TM02 | Termination of appointment of Oliver Lloyd as a secretary | |
26 Apr 2013 | TM01 | Termination of appointment of Oliver Lloyd as a director | |
18 Dec 2012 | AD01 | Registered office address changed from 72 Queen's Head Street London N1 8NG United Kingdom on 18 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Alastair James Creamer on 15 October 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders |