- 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) |
---|---|---|---|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
14 Aug 2017 | PSC01 | Notification of Jonathan Mark Clauson as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to 79 High Street Tarporley Cheshire CW6 0AB on 14 January 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
01 Apr 2015 | SH08 | Change of share class name or designation | |
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | SH08 | Change of share class name or designation | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | MR04 | Satisfaction of charge 069867230002 in full | |
29 Sep 2014 | MR04 | Satisfaction of charge 069867230001 in full | |
01 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
07 Aug 2014 | AP01 | Appointment of Mr David Howell Rees as a director on 1 August 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Nov 2013 | MR01 | Registration of charge 069867230001 | |
05 Nov 2013 | MR01 | Registration of charge 069867230002 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
08 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 |