CREATIVE BENEFIT SOLUTIONS LIMITED
Company number 06293305
- Company Overview for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
- Filing history for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
- People for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
- Charges for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
- Registers for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
- More for CREATIVE BENEFIT SOLUTIONS LIMITED (06293305)
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) |
---|---|---|---|
06 Jan 2015 | SH08 | Change of share class name or designation | |
06 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
28 Nov 2014 | TM02 | Termination of appointment of Stephen Johnstone as a secretary on 27 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Stephen Johnstone as a director on 27 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Douglas Johnstone as a director on 27 November 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
25 Jun 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
10 Jul 2013 | AD02 | Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England | |
09 Jul 2013 | AP01 | Appointment of Mr David Ian White as a director | |
27 Jun 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
24 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
28 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
28 Jun 2012 | AD01 | Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 28 June 2012 | |
07 Jun 2012 | AP01 | Appointment of Mr Craig Harrison as a director | |
04 Oct 2011 | AP01 | Appointment of Mr Nigel Keith Chambers as a director | |
01 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Neil Martin Gough on 26 June 2010 | |
30 Jun 2010 | CH03 | Secretary's details changed for Mr Stephen Johnstone on 26 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Paul Jonathan Doble on 26 June 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Sally Anne Webber on 26 June 2010 |