- Company Overview for CREATIVE CARE OPTIONS LIMITED (08983297)
- Filing history for CREATIVE CARE OPTIONS LIMITED (08983297)
- People for CREATIVE CARE OPTIONS LIMITED (08983297)
- Charges for CREATIVE CARE OPTIONS LIMITED (08983297)
- Registers for CREATIVE CARE OPTIONS LIMITED (08983297)
- More for CREATIVE CARE OPTIONS LIMITED (08983297)
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 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
12 Feb 2015 | AD01 | Registered office address changed from Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD England to Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 12 February 2015 | |
08 Jan 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
16 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2014 | SH08 | Change of share class name or designation | |
11 Sep 2014 | SH02 | Sub-division of shares on 11 August 2014 | |
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2014 | AP01 | Appointment of Mr John Michael Hudson as a director on 11 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Sian Sadler as a director on 11 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Ms Thelma Lucille Turner as a director on 11 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Michael Bryant as a director on 11 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Alexander Carlos Brebbia as a director on 11 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Jonathan Lowe as a director on 11 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Mr Michael Bryant as a secretary on 11 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 28 August 2014 | |
20 Aug 2014 | MR01 | Registration of charge 089832970002 | |
15 Aug 2014 | MR01 | Registration of charge 089832970001 | |
12 Aug 2014 | CERTNM |
Company name changed shoo 594 LIMITED\certificate issued on 12/08/14
|
|
07 Apr 2014 | NEWINC | Incorporation |