- Company Overview for CREATIVE NATURE LIMITED (06739250)
- Filing history for CREATIVE NATURE LIMITED (06739250)
- People for CREATIVE NATURE LIMITED (06739250)
- More for CREATIVE NATURE LIMITED (06739250)
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) |
---|---|---|---|
16 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Dec 2011 | CH01 | Director's details changed for Miss Julianne Ponan on 3 November 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Miss Julianne Ponan on 3 November 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr John Ponan on 3 November 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from 36 Central Avenue West Molesey Surrey KT8 2QZ England on 7 December 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr John Ponan on 3 November 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from 17 Church Street Walton-on-Thames Surrey KT12 2QP England on 7 December 2011 | |
04 Nov 2011 | TM01 | Termination of appointment of Michael Sims as a director | |
31 Aug 2011 | AP01 | Appointment of Miss Julianne Ponan as a director | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from 8 High Street West Molesey Surrey KT8 2NA United Kingdom on 14 April 2011 | |
14 Apr 2011 | AP01 | Appointment of Mr Michael Peter Sims as a director | |
03 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |