Advanced company searchLink opens in new window

THE CREATIVE FOUNDATION (TRADING) LIMITED

Company number 04564573

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)
04 Aug 2014 AA Accounts for a small company made up to 31 October 2013
03 Jul 2014 AD01 Registered office address changed from 65-69 Tontine Street Folkestone Kent CT20 1JR on 3 July 2014
24 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
31 Jul 2013 AA Accounts for a small company made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 October 2011
04 Jul 2012 TM01 Termination of appointment of Robert Green as a director
04 Jul 2012 AP03 Appointment of Mrs Angela Ludlow as a secretary
04 Jul 2012 TM02 Termination of appointment of Angela Davis as a secretary
04 Jul 2012 AP01 Appointment of Mr Alastair David Upton as a director
04 Jul 2012 TM01 Termination of appointment of Angela Davis as a director
21 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
01 Dec 2010 TM01 Termination of appointment of Nicholas Ewbank as a director
18 Oct 2010 AA Full accounts made up to 31 October 2009
18 Oct 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Roger Michael De Haan on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Nicholas John Ewbank on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Robert Charles Green on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Angela Jane Davis on 19 October 2009
19 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from Strand House 125 Sandgate High Street Folkestone Kent CT20 3BZ on 19 October 2009
27 Aug 2009 AA Full accounts made up to 31 October 2008
21 Nov 2008 288a Secretary appointed mrs angela jane davis