Advanced company searchLink opens in new window

CREATIVE LAND TRUST

Company number 11367824

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)
25 Jan 2024 TM01 Termination of appointment of Michael Paul Davis as a director on 25 January 2024
03 Jan 2024 TM01 Termination of appointment of Pawan Sharma as a director on 1 January 2024
06 Dec 2023 TM01 Termination of appointment of Philip Bier as a director on 1 December 2023
31 Oct 2023 AA Full accounts made up to 31 May 2023
11 Oct 2023 CH01 Director's details changed for Ms Alexandra Katherine Notay on 1 October 2023
04 Aug 2023 TM01 Termination of appointment of Haroon Rasheed Mirza as a director on 30 July 2023
06 Jul 2023 TM01 Termination of appointment of John Michael Lewis as a director on 5 July 2023
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
08 Nov 2022 AA Full accounts made up to 31 May 2022
22 Jul 2022 AP01 Appointment of Mr Haroon Rasheed Mirza as a director on 7 July 2022
17 May 2022 MR01 Registration of charge 113678240001, created on 17 May 2022
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
21 Jan 2022 AP01 Appointment of Mr Daniel Leon Silver as a director on 20 January 2022
21 Jan 2022 TM01 Termination of appointment of Emmanuel Unaji as a director on 20 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Michael Paul Davis on 29 December 2021
13 Jan 2022 CH01 Director's details changed for Mr James Richard Campbell Cooksey on 1 March 2021
19 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 AA Full accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 22 April 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
26 Feb 2021 TM02 Termination of appointment of Gordon Seabright as a secretary on 28 January 2021
26 Feb 2021 AP03 Appointment of Ms Jessica Rosemary Slack as a secretary on 28 January 2021
11 Sep 2020 AP01 Appointment of Emmanuel Unaji as a director on 10 September 2020