Advanced company searchLink opens in new window

CREATIVE HOUSE DESIGN LIMITED

Company number 03165832

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)
18 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
01 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
20 Jun 2022 TM01 Termination of appointment of Daniel Peter Shiells as a director on 20 June 2022
04 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with updates
07 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jan 2022 AP01 Appointment of Mr Samuel Shiells as a director on 11 January 2022
13 Jan 2022 AP01 Appointment of Mr Daniel Peter Shiells as a director on 11 January 2022
30 Sep 2021 AD01 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlbrough House 298 Regents Park Road London N3 2SZ on 30 September 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Apr 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Mar 2018 PSC04 Change of details for Mr Graeme Donald Shiells as a person with significant control on 28 March 2018
15 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Oct 2016 AD01 Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016
20 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014