- Company Overview for CREATIVE MIDFIELD LIMITED (08282379)
- Filing history for CREATIVE MIDFIELD LIMITED (08282379)
- People for CREATIVE MIDFIELD LIMITED (08282379)
- More for CREATIVE MIDFIELD LIMITED (08282379)
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) |
---|---|---|---|
26 Oct 2018 | PSC04 | Change of details for Mr Jeremy Nathan Hayter as a person with significant control on 26 October 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Perry John Rendell as a person with significant control on 26 October 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Jeremy Nathan Hayter as a person with significant control on 26 October 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
01 Nov 2017 | PSC01 | Notification of Jeremy Nathan Hayter as a person with significant control on 1 November 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Perry John Rendell on 26 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
14 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2013 | SH08 | Change of share class name or designation | |
14 Nov 2013 | CC04 | Statement of company's objects | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2013 | AP01 | Appointment of Mr Jeremy Hayter as a director | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
11 Oct 2013 | TM01 | Termination of appointment of Laura Hayter as a director | |
09 Oct 2013 | AP01 | Appointment of Mrs Laura Natalie Hayter as a director | |
06 Nov 2012 | NEWINC | Incorporation |