- Company Overview for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Filing history for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- People for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Charges for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Registers for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- More for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
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) |
---|---|---|---|
24 Jun 2022 | MA | Memorandum and Articles of Association | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | MR01 | Registration of charge 085549780002, created on 20 April 2022 | |
14 Apr 2022 | AA01 | Current accounting period extended from 30 November 2022 to 31 March 2023 | |
14 Apr 2022 | TM01 | Termination of appointment of Douglas Wesley Johnstone as a director on 13 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Duncan Craig Howorth as a director on 13 April 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Troy Adam Clutterbuck as a director on 13 April 2022 | |
27 Jul 2021 | AA | Full accounts made up to 30 November 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
13 Jan 2021 | AD02 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS | |
27 Nov 2020 | TM01 | Termination of appointment of Jarrod Heath Parker as a director on 27 November 2020 | |
12 Jun 2020 | AA | Accounts for a small company made up to 30 November 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
19 Jun 2019 | RP04AP01 | Second filing for the appointment of Jarrod Parker as a director | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
05 Jun 2019 | AD02 | Register inspection address has been changed from Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
25 Mar 2019 | MR01 | Registration of charge 085549780001, created on 18 March 2019 | |
14 Mar 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
21 Feb 2019 | TM02 | Termination of appointment of Stephen Johnstone as a secretary on 15 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Neil Martin Gough on 1 May 2017 | |
15 Feb 2019 | CH03 | Secretary's details changed for Stephen Johnstone on 1 May 2017 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Douglas Wesley Johnstone on 1 May 2017 | |
15 Feb 2019 | CH01 | Director's details changed for Mrs Sally Anne Webber on 1 May 2017 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Neil Martin Gough on 1 May 2017 | |
28 Nov 2018 | TM01 | Termination of appointment of Andrew Paul Mccarthy as a director on 26 November 2018 |