- Company Overview for CREATIVE FLARE LIMITED (06511744)
- Filing history for CREATIVE FLARE LIMITED (06511744)
- People for CREATIVE FLARE LIMITED (06511744)
- More for CREATIVE FLARE LIMITED (06511744)
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) |
---|---|---|---|
15 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 March 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Steven Smith on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Sarah Smith on 22 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Sarah Smith on 11 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to 26 Springfield Avenue Padgate Warrington WA1 3TL on 11 December 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Steven Smith on 11 December 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Sarah Smith on 21 February 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Steven Smith on 21 February 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 21 October 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from the Pines Boars Head Crowborough TH6 3HD on 19 October 2011 | |
29 Sep 2011 | TM02 | Termination of appointment of Astrid Forster as a secretary | |
18 Mar 2011 | AR01 | Annual return made up to 21 February 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
05 Sep 2008 | 288b | Appointment terminated director elizabeth logan |