Advanced company searchLink opens in new window

CREATIVE QUARTER NOTTINGHAM LIMITED

Company number 08336489

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)
02 Jun 2017 AP01 Appointment of Barbara Mary Matthews as a director on 12 May 2017
03 May 2017 TM01 Termination of appointment of Edward William Peck as a director on 21 April 2017
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Andrew Vaughan Unitt as a director on 13 July 2016
14 Jul 2016 TM01 Termination of appointment of Dawn Whitemore as a director on 13 July 2016
14 Jul 2016 TM01 Termination of appointment of Nigel Richard Wilson as a director on 13 July 2016
18 Apr 2016 AP03 Appointment of Mrs Dionne Claire Screaton as a secretary on 30 March 2016
18 Apr 2016 AD01 Registered office address changed from , the Business Space, Unit N Lower Parliament Street, Nottingham, NG1 3BB, England to Unit 36 Avenue C Sneinton Market Nottingham NG1 1DW on 18 April 2016
06 Apr 2016 AP01 Appointment of Professor Edward William Peck as a director on 30 March 2016
01 Mar 2016 AP01 Appointment of Dr Glenn Crocker as a director on 3 February 2016
24 Feb 2016 AR01 Annual return made up to 19 December 2015 no member list
24 Feb 2016 TM01 Termination of appointment of Carol Ann Priest as a director on 15 July 2015
24 Feb 2016 CH01 Director's details changed for Ian Johnathan Naylor on 1 October 2015
23 Feb 2016 TM01 Termination of appointment of Toby James Brook Reid as a director on 3 February 2016
09 Jan 2016 AA Accounts for a small company made up to 31 March 2015
05 Jan 2016 TM01 Termination of appointment of Richard Michiel Stevenson as a director on 25 November 2015
15 Dec 2015 TM01 Termination of appointment of Robert Edward Pynegar as a director on 25 November 2015
23 Jul 2015 AD01 Registered office address changed from , Loxley House Station Street, Nottingham, NG2 3NG to Unit 36 Avenue C Sneinton Market Nottingham NG1 1DW on 23 July 2015
19 Apr 2015 TM02 Termination of appointment of David Andrew Tantum as a secretary on 25 March 2015
06 Jan 2015 AR01 Annual return made up to 19 December 2014 no member list
06 Jan 2015 TM01 Termination of appointment of Jane Clare Todd as a director on 19 November 2014
24 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2014 AP01 Appointment of Ian Naylor as a director on 24 September 2014
15 Aug 2014 AA Accounts for a small company made up to 31 March 2014