MCCORMICK CREATIVE LIMITED

14 Mill Road 14 Mill Road, Dereham, NR20 5NL, England
StatusACTIVE
Company No.06507209
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MCCORMICK CREATIVE LIMITED is an active private limited company with number 06507209. It was incorporated 16 years, 4 months, 10 days ago, on 18 February 2008. The company address is 14 Mill Road 14 Mill Road, Dereham, NR20 5NL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jun 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-15

Officer name: Ms Amanda Jane Mccormick

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-15

Psc name: Ms Amanda Jane Mccormick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-19

Psc name: Ms Amanda Jane Mccormick

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Ms Amanda Jane Mccormick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-09

Old address: 10a Church Street Cottingham Market Harborough Leicestershire LE16 8XG England

New address: 14 Mill Road Bintree Dereham NR20 5NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-29

Officer name: Amanda Jane Mccormick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 3 Newton Road Geddington Northamptonshire NN14 1AU

New address: 10a Church Street Cottingham Market Harborough Leicestershire LE16 8XG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Thornton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Amanda Jane Mccormick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMBASSY GAS CO. LTD

UNIT 2, LINDFORD BUSINESS PARK,LINDFORD,GU35 0FE

Number:08826959
Status:ACTIVE
Category:Private Limited Company

FERMANAGH METALS LIMITED

9 LACKAGHBOY ROAD,ENNISKILLEN,BT74 4RL

Number:NI620635
Status:ACTIVE
Category:Private Limited Company
Number:SL000630
Status:ACTIVE
Category:Limited Partnership

HAM LANE MANAGEMENT (1993) LIMITED

8 THE CLOISTERS HAM LANE,MAIDSTONE,ME17 2PZ

Number:02829212
Status:ACTIVE
Category:Private Limited Company

REGENTS WHARF RTM COMPANY LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:06738655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCENEGB LTD

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:11581096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source