Advanced company searchLink opens in new window

CREATIVE SUSTAINABILITY CIC

Company number 07407799

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
14 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2024 MA Memorandum and Articles of Association
14 Feb 2024 CC04 Statement of company's objects
12 Feb 2024 AP01 Appointment of Mr Philip Michael Douch as a director on 12 February 2024
15 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 TM01 Termination of appointment of Emily Johanna Wilder as a director on 31 March 2023
30 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
16 Nov 2022 AP01 Appointment of Ms Claire Rachel Hatfield as a director on 1 October 2022
04 Oct 2022 AP01 Appointment of Anna Carew Reeves as a director on 1 October 2022
04 Oct 2022 AP01 Appointment of Jemma Jane Grieve as a director on 1 October 2022
04 Oct 2022 AP01 Appointment of Mr James Daniel Beecher as a director on 1 October 2022
12 May 2022 AA Total exemption full accounts made up to 31 October 2021
24 Mar 2022 TM01 Termination of appointment of Coryn Laura Memory as a director on 15 March 2022
04 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with no updates
04 Jan 2022 TM01 Termination of appointment of Gemma Marie Jerome as a director on 30 November 2021
04 Jan 2022 CH01 Director's details changed for Ms Emily Johanna Janke-Pearson on 1 November 2021
04 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 TM01 Termination of appointment of Dominic Thomas as a director on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Alfred John Perry Stephens as a director on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from 2 Model Cottages Eastcombe Stroud GL6 7DN England to Creative Sustainability Unit 7 Fromehall Mill Lodgemore Lane Stroud GL5 3EH on 13 November 2020
13 Nov 2020 AP01 Appointment of Dr Gemma Marie Jerome as a director on 13 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 October 2019