- Company Overview for CREATIVE ARTHUR LIMITED (07764536)
- Filing history for CREATIVE ARTHUR LIMITED (07764536)
- People for CREATIVE ARTHUR LIMITED (07764536)
- More for CREATIVE ARTHUR LIMITED (07764536)
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) |
---|---|---|---|
20 Oct 2017 | PSC07 | Cessation of Corey Benson as a person with significant control on 20 October 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Corey David Benson on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Corey David Benson as a director on 1 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jun 2017 | TM01 | Termination of appointment of Corey Benson as a director on 21 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Paul Nicholas Tinsley as a director on 13 December 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Oct 2014 | TM01 |
Termination of appointment of a director
|
|
01 Oct 2014 | TM01 | Termination of appointment of Jonathan Whiteoak as a director on 30 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for Corey David Benson on 10 February 2014 | |
26 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
12 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
01 Aug 2012 | AD01 | Registered office address changed from 3 Denholme House Farm Drive Denholme Gate Bradford West Yorkshire BD13 4AB on 1 August 2012 | |
06 Sep 2011 | NEWINC |
Incorporation
|