CREATIVE KERNOW LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Jonathan Mark Bray as a director on 2025-05-07

View Document

08/05/258 May 2025 Termination of appointment of Fiona Catherine Wotton as a secretary on 2025-03-31

View Document

08/05/258 May 2025 Appointment of Dr Yu Lu as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Resolutions

View Document

15/11/2415 November 2024 Appointment of Ms Lisa Telfer Brunton as a director on 2024-10-21

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

29/10/2429 October 2024 Appointment of Mrs Claudia Avila De Oldroyd as a director on 2024-10-21

View Document

29/10/2429 October 2024 Appointment of Mr Sam Jones as a director on 2024-10-21

View Document

29/10/2429 October 2024 Appointment of Ms Sovay Alice Berriman as a director on 2024-10-21

View Document

09/07/249 July 2024 Director's details changed for Mr James Alexander Michael Ernest Sculthorp-Wright on 2024-07-09

View Document

05/01/245 January 2024 Termination of appointment of John Alfred Pulford as a director on 2024-01-05

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Eleanor Jubb as a director on 2023-10-31

View Document

13/09/2313 September 2023 Termination of appointment of Charlotte Emma June Somers as a director on 2023-09-07

View Document

18/06/2318 June 2023 Appointment of Mr Paul Kevin Brookes as a director on 2023-05-15

View Document

06/04/236 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Appointment of Professor Paul Lionel Springer as a director on 2023-02-25

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

19/10/2219 October 2022 Appointment of Ms Charlotte Emma June Somers as a director on 2022-10-06

View Document

19/10/2219 October 2022 Termination of appointment of Simon Paul Harvey as a director on 2022-10-19

View Document

04/05/224 May 2022 Appointment of Mrs Hannah Marie Irwin as a director on 2022-03-24

View Document

04/04/224 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017277310003

View Document

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017277310002

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS MIRIAM ANNA VENNER

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR JOHN PETER MITCHELL

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 13/11/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PERCIVAL ROSS WILLIAMS / 13/11/2013

View Document

15/11/1315 November 2013 13/11/13 NO MEMBER LIST

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONCHIE

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 13/11/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 13/11/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART EVERED

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

16/11/1016 November 2010 13/11/10 NO MEMBER LIST

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM KROWJI, THE OLD GRAMMAR SCHOOL WEST PARK REDRUTH CORNWALL TR15 3AJ

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROFF RAYNER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL PATRICIA ANN CHARLTON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED PULFORD / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS DUNCAN PASCOE / 15/12/2009

View Document

15/12/0915 December 2009 13/11/09 NO MEMBER LIST

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EVERED / 15/12/2009

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 13/11/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MR STUART EVERED

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 THE OLD GRAMMAR SCHOOL WEST PARK REDRUTH CORNWALL TR15 3AJ

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

06/09/056 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 73 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

19/10/0419 October 2004 ANNUAL RETURN MADE UP TO 13/10/04

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/036 December 2003 ANNUAL RETURN MADE UP TO 13/10/03

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 ANNUAL RETURN MADE UP TO 13/10/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ANNUAL RETURN MADE UP TO 13/10/01

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 ANNUAL RETURN MADE UP TO 13/10/00

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 13/10/99

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 ANNUAL RETURN MADE UP TO 13/10/98

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 ANNUAL RETURN MADE UP TO 13/10/97

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 ANNUAL RETURN MADE UP TO 21/10/96

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 ANNUAL RETURN MADE UP TO 30/10/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

29/12/9429 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/11/9421 November 1994 ANNUAL RETURN MADE UP TO 12/11/94

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 ANNUAL RETURN MADE UP TO 12/11/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: G OFFICE CHANGED 27/04/93 60 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

01/03/931 March 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/924 September 1992 AUDITOR'S RESIGNATION

View Document

11/03/9211 March 1992 ANNUAL RETURN MADE UP TO 12/11/91

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990 ANNUAL RETURN MADE UP TO 12/11/90

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 ANNUAL RETURN MADE UP TO 01/07/89

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM: G OFFICE CHANGED 16/11/88 60 MARLBOROUGH ROAD FALMOUTH CORNWALL

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 ANNUAL RETURN MADE UP TO 01/07/88

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 ANNUAL RETURN MADE UP TO 12/02/87

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/07/8724 July 1987 ANNUAL RETURN MADE UP TO 22/12/86

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