- Company Overview for CREATIVE SECTOR SERVICES C.I.C. (08280539)
- Filing history for CREATIVE SECTOR SERVICES C.I.C. (08280539)
- People for CREATIVE SECTOR SERVICES C.I.C. (08280539)
- More for CREATIVE SECTOR SERVICES C.I.C. (08280539)
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) |
---|---|---|---|
17 Oct 2018 | AP01 | Appointment of Mrs Alice Rose Collins as a director on 11 October 2018 | |
31 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 05/11/2017 | |
10 Apr 2018 | PSC07 | Cessation of Mary-Alice Stack as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of Rikesh Shah as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of William Donald Fergus Mcneill as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of Nicholas David Henry as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of David Samuel Gilbert as a person with significant control on 6 April 2016 | |
10 Apr 2018 | PSC07 | Cessation of Hilary Carty Bing-Pappoe as a person with significant control on 6 April 2016 | |
02 Mar 2018 | PSC07 | Cessation of Sarah Jacqueline Forster as a person with significant control on 26 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Sarah Jacqueline Forster as a director on 26 February 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 |
Confirmation statement made on 5 November 2017 with no updates
|
|
04 Apr 2017 | AP01 | Appointment of Ms Katherine Hall as a director on 26 January 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
11 Nov 2015 | AR01 | Annual return made up to 5 November 2015 no member list | |
11 Nov 2015 | CH01 | Director's details changed for Dr Nicholas David Henry on 1 January 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mary Alice Stack on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Rikesh Shah on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr David Samuel Gilbert on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 February 2015 |