CREATIVE HOMESTYLE LIMITED
Status | ACTIVE |
Company No. | 09566098 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 9 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE HOMESTYLE LIMITED is an active private limited company with number 09566098. It was incorporated 9 years, 2 months, 14 days ago, on 28 April 2015. The company address is Aims Bridge House Aims Bridge House, Bewdley, DY12 1AB, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mrs Louise Kilner
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-03
Officer name: Mr Ian Kilner
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person secretary company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-04
Officer name: Louise Kilner
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-04
Officer name: Mrs Louise Kilner
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
New address: Aims Bridge House Riverside North Bewdley Worcestershire DY12 1AB
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Kilner
Appointment date: 2016-04-04
Documents
Some Companies
8 DAVISON STREET,NEWCASTLE UPON TYNE,NE15 8NB
Number: | 11134134 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BOURNE COURT STATION APPROACH,RUISLIP,HA4 6SW
Number: | 11219672 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30 BETTS AVENUE,IPSWICH,IP5 3RB
Number: | 06821543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GARDEN-VIEW DENTAL CARE LIMITED
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 06997905 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DE WALDEN COURT,LONDON,W1W 6XD
Number: | 04308047 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A ST WOOLOS ROAD,NEWPORT,NP20 4GN
Number: | 11123734 |
Status: | ACTIVE |
Category: | Private Limited Company |