Advanced company searchLink opens in new window

CREATIVE EDUCATION CHARITABLE TRUST

Company number 07368180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 7 Sicilian Avenue London WC1A 2QR England to 67-68 Long Acre London WC2E 9JD on 10 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
21 Sep 2021 TM02 Termination of appointment of Nicholas Stephen Brann as a secretary on 31 August 2021
21 Sep 2021 AP03 Appointment of Catherine Sara Hughes as a secretary on 1 September 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Oct 2018 AP01 Appointment of Dr William Boys Richardson as a director on 18 October 2018
18 Oct 2018 PSC01 Notification of William Richardson as a person with significant control on 18 October 2018
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
05 Jul 2018 PSC07 Cessation of Michael George Tufnell Dickson as a person with significant control on 28 May 2018
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
09 Oct 2017 PSC01 Notification of Michael George Tfnell Dickson as a person with significant control on 24 September 2016
09 Oct 2017 PSC07 Cessation of Dinah Casson as a person with significant control on 24 September 2016
27 Oct 2016 AD01 Registered office address changed from 90 Victoria Street Bristol BS1 6DP to 7 Sicilian Avenue London WC1A 2QR on 27 October 2016
27 Oct 2016 AP03 Appointment of Mr Nicholas Stephen Brann as a secretary on 27 October 2016
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015