- Company Overview for CREATIVE PAPER PRODUCTS LIMITED (02714679)
- Filing history for CREATIVE PAPER PRODUCTS LIMITED (02714679)
- People for CREATIVE PAPER PRODUCTS LIMITED (02714679)
- Charges for CREATIVE PAPER PRODUCTS LIMITED (02714679)
- More for CREATIVE PAPER PRODUCTS LIMITED (02714679)
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) |
---|---|---|---|
18 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
13 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
15 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
12 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
17 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
27 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
18 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 May 2015 | MR04 | Satisfaction of charge 2 in full | |
21 May 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2014 | AD01 | Registered office address changed from Millfield House Lichfield Road Tamworth Staffordshire B79 7SP to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 2 October 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Tom Egil Seljaas on 21 August 2014 | |
25 Sep 2014 | CH03 | Secretary's details changed for Mr Tom Egil Seljaas on 21 August 2014 | |
11 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|