- Company Overview for CREATIVE CAPITAL LIMITED (06986723)
- Filing history for CREATIVE CAPITAL LIMITED (06986723)
- People for CREATIVE CAPITAL LIMITED (06986723)
- Charges for CREATIVE CAPITAL LIMITED (06986723)
- Insolvency for CREATIVE CAPITAL LIMITED (06986723)
- More for CREATIVE CAPITAL LIMITED (06986723)
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) |
---|---|---|---|
30 Dec 2019 | MR01 | Registration of charge 069867230004, created on 24 December 2019 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 5 September 2019
|
|
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | SH08 | Change of share class name or designation | |
20 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
12 Jul 2019 | AP01 | Appointment of Mr Vince Tovey as a director on 12 July 2019 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 November 2018
|
|
19 Dec 2018 | SH03 | Purchase of own shares. | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Nov 2018 | MR01 | Registration of charge 069867230003, created on 21 November 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr David Howell Rees on 12 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 | |
10 Sep 2018 | CH03 | Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
25 Jul 2018 | AP03 | Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 23 July 2018 | |
04 Jul 2018 | PSC01 | Notification of Christine Clauson as a person with significant control on 6 April 2016 | |
03 Jul 2018 | PSC01 | Notification of Jonathan Mark Clauson as a person with significant control on 6 April 2016 | |
24 May 2018 | AAMD | Amended total exemption full accounts made up to 31 August 2016 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Jan 2018 | AP01 | Appointment of Keith Bernard Bolton as a director on 10 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Samuel James Forshaw as a director on 10 January 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|