Advanced company searchLink opens in new window

CREAM DESIGN LIMITED

Company number 00589742

Filter by category

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)
29 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Barnaby James Firth on 1 January 2010
17 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jul 2009 363a Return made up to 23/06/09; full list of members
09 Jul 2009 190 Location of debenture register
09 Jul 2009 287 Registered office changed on 09/07/2009 from 7-11 cross street reading RG1 1ST united kingdom
09 Jul 2009 353 Location of register of members
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 4
13 Apr 2009 287 Registered office changed on 13/04/2009 from 58 kings road reading berkshire RG1 3AA
02 Mar 2009 288b Appointment terminated director michael king
02 Mar 2009 288b Appointment terminated director michael heard
17 Feb 2009 288b Appointment terminated director simon robinson
30 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Jul 2008 363a Return made up to 23/06/08; full list of members
21 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Jul 2007 363a Return made up to 23/06/07; full list of members
02 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Jul 2006 363a Return made up to 23/06/06; full list of members
19 Dec 2005 287 Registered office changed on 19/12/05 from: clarendon house 59-75 queens road reading berkshire RG1 4BN
08 Nov 2005 395 Particulars of mortgage/charge