Advanced company searchLink opens in new window

CREATIVE POWERHOUSE PARTNERSHIP LTD.

Company number 06579645

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)
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
02 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
10 Jul 2017 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Parkbury Estate Handley Page Way Colney Street St. Albans AL2 2DQ on 10 July 2017
11 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 500,000
16 May 2015 AA Total exemption full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
14 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 500,000
17 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
17 Oct 2013 AUD Auditor's resignation
16 Oct 2013 AUD Auditor's resignation
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
06 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
13 Dec 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
18 May 2011 AA Group of companies' accounts made up to 31 July 2010
05 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 500,000
30 Jul 2010 AP01 Appointment of Mr. Alan Humfrey Howard as a director
03 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Michael John Breen on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Rashid Chinchanwala on 1 October 2009