- Company Overview for CREATIVE TRADE FINANCE LIMITED (09012284)
- Filing history for CREATIVE TRADE FINANCE LIMITED (09012284)
- People for CREATIVE TRADE FINANCE LIMITED (09012284)
- Charges for CREATIVE TRADE FINANCE LIMITED (09012284)
- Insolvency for CREATIVE TRADE FINANCE LIMITED (09012284)
- More for CREATIVE TRADE FINANCE LIMITED (09012284)
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) |
---|---|---|---|
10 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Nov 2018 | MR01 | Registration of charge 090122840001, created on 21 November 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 | |
10 Sep 2018 | CH03 | Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018 | |
25 Jul 2018 | AP03 | Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 23 July 2018 | |
24 May 2018 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
18 Jan 2018 | AP01 | Appointment of Samuel James Forshaw as a director on 10 January 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
29 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from Bates Mill Cottage Bates Mill Lane Tiverton Tarporley Cheshire CW6 9UE to 79 High Street Tarporley Cheshire Cw6 Oab on 14 January 2016 | |
05 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Mar 2015 | AP01 | Appointment of Keith Bernard Bolton as a director on 20 February 2015 | |
05 Mar 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 August 2015 | |
25 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-25
|