- Company Overview for CREATIVECONSERVATION LIMITED (09007982)
- Filing history for CREATIVECONSERVATION LIMITED (09007982)
- People for CREATIVECONSERVATION LIMITED (09007982)
- Charges for CREATIVECONSERVATION LIMITED (09007982)
- More for CREATIVECONSERVATION LIMITED (09007982)
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) |
---|---|---|---|
15 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
21 Aug 2017 | MR04 | Satisfaction of charge 090079820001 in full | |
17 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 | |
18 Jul 2015 | MR01 | Registration of charge 090079820001, created on 15 July 2015 | |
06 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 Jan 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O N/a Chapel Cottage Main Street Acomb Hexham Northumberland NE46 4PT United Kingdom to 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX on 26 September 2014 |