CREATE ARTS DEVELOPMENT LTD

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr Ray Williamson on 2025-05-18

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr David Somers on 2025-05-15

View Document

19/05/2519 May 2025 Appointment of Mrs Carolyn Watkinson as a director on 2025-01-16

View Document

19/05/2519 May 2025 Director's details changed for Mr Colin Morgan Barnes on 2025-05-15

View Document

19/05/2519 May 2025 Director's details changed for Mr Jason Frank Mullen on 2025-05-15

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mr Jason Frank Mullen as a director on 2024-04-25

View Document

01/07/241 July 2024 Appointment of Mr David Somers as a director on 2024-04-25

View Document

20/06/2420 June 2024 Termination of appointment of Simon Gérard Featherstone as a director on 2024-04-25

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON GÉRARD FEATHERSTONE

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR LIZ COLLING

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS HELEN BERRY

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM WOODEND CREATIVE WORKSPACE THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 NOTIFICATION OF PSC STATEMENT ON 12/11/2018

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY WENDY HOLROYD

View Document

09/10/189 October 2018 CESSATION OF WENDY MERIEL HOLROYD AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR TRACY FLETCHER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA KITTO

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD KOPPERT

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS LIZ COLLING

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON MARKHAM

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 15/04/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 15/04/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 15/04/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 15/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY MERIEL CLEWS / 24/09/2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS AMANDA KITTO

View Document

16/04/1216 April 2012 15/04/12 NO MEMBER LIST

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ARNOLD

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 15/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON BALDING / 26/04/2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS TRACY MARGARET FLETCHER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNRO / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MARTIN ARNOLD / 15/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON / 15/04/2010

View Document

20/04/1020 April 2010 15/04/10 NO MEMBER LIST

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHEILA KETTLEWELL

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS SHARON BALDING

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR JANE POULTON

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PAUL MARTIN ARNOLD LOGGED FORM

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED DR PAUL MARTIN ARNOLD

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED RAY WILLIAMSON

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MAWBY

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM SUITE 7 39-40 QUEEN STREET SCARBOROUGH NORTH YORKSHIRE YO11 1HQ

View Document

17/04/0817 April 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information