CREEK CREATIVE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Robert Charles Lamoon as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Mr Edward Alexander Kenny as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Mr Raymond Philip Walton as a director on 2025-08-12

View Document

12/08/2512 August 2025 NewAppointment of Ms Mandy Hare as a director on 2025-08-12

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

02/09/232 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/09/1423 September 2014 18/09/14 NO MEMBER LIST

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1318 September 2013 18/09/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/09/1221 September 2012 18/09/12 NO MEMBER LIST

View Document

08/08/128 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

20/09/1120 September 2011 18/09/11 NO MEMBER LIST

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DICKINSON

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HOLLIDAY

View Document

20/09/1020 September 2010 18/09/10 NO MEMBER LIST

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DONOVAN CRISPIN GILES / 18/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE MACLAREN / 18/09/2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALEX HOLLIDAY / 18/09/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: GISTERED OFFICE CHANGED ON 29/07/2009 FROM 84 ABBEY STREET FAVERSHAM KENT ME13 7BH

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MS PATRICIA ELIZABETH DOYLE

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR DUNCAN ALEX HOLLIDAY

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MRS KATHLEEN MARY DICKINSON

View Document

18/09/0818 September 2008 CIC INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company