CREATIVE ACTION HOUNSLOW LIMITED

Company Documents

DateDescription
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORRIS

View Document

18/09/1918 September 2019 SECRETARY APPOINTED MR EDWARD JONATHAN LOCKE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHEELER

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR JULIAN ALEXANDER ROGER KNOTT

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY COLIN HUME

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN HUME

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRE HOUNSLOW

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM LEONIE COWEN AND ASSOCIATES 3A LOVERIDGE MEWS LONDON NW6 2DP

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 COMPANY NAME CHANGED C.I.P. (BUSINESS SERVICES) LIMITED CERTIFICATE ISSUED ON 09/01/13

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR COLIN DOUGLAS HUME

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY MANOJ AMBASNA

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN FERRY

View Document

18/07/1118 July 2011 13/07/11 NO CHANGES

View Document

15/09/1015 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MANOJ AMBASNA

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM CENTRESPACE TREATY CENTRE HIGH STREET HOUNSLOW MIDDLESEX TW3 1ES

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CENTRESPACE TREATY CENTRE HIGH STREET HOUNSLOW MIDDLESEX TW3 1ES

View Document

11/05/0611 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/01/0224 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED C.I.P. (HOUNSLOW) LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 30 KINGSWOOD AVENUE QUEENS PARK LONDON NW6 6LR

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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