Advanced company searchLink opens in new window

CREAMER & MILLIKEN LTD

Company number 05931591

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)
21 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1,000
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
  • GBP 714
12 Jan 2016 CC04 Statement of company's objects
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of shares 01/04/2015
11 Nov 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 714
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
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
  • GBP 500
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
  • GBP 500
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