Advanced company searchLink opens in new window

CREATIVE ARTHUR LIMITED

Company number 07764536

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)
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
  • GBP 120
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 120
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 4
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
  • GBP 3
13 Oct 2014 TM01 Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on TM01 was removed from the public register on 01/12/14 as it was invalid or ineffective.
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted