THE CREATIVE ART HOUSE

, Wakefield, WF1 2TE, West Yorkshire
StatusACTIVE
Company No.03345162
Category
Incorporated04 Apr 1997
Age27 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

THE CREATIVE ART HOUSE is an active with number 03345162. It was incorporated 27 years, 1 month, 12 days ago, on 04 April 1997. The company address is , Wakefield, WF1 2TE, West Yorkshire.



Company Fillings

Move registers to sail company with new address

Date: 23 Apr 2024

Category: Address

Type: AD03

New address: Price Bailey Llp 24 Old Bond Street London W1S 4AP

Documents

View document PDF

Change sail address company with new address

Date: 23 Apr 2024

Category: Address

Type: AD02

New address: Price Bailey Llp 24 Old Bond Street London W1S 4AP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bhavani Esapathi

Termination date: 2023-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr John Curran

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Adrian Brooks

Appointment date: 2023-03-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Ms Emma Adair

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Elizabeth Raabe-Webber

Termination date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Anamaria Wills

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Elizabeth Wood

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Hansom

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Margaret Lindsay Faull

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mark Charles Cook

Termination date: 2023-02-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 23 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Anamaria Wills

Cessation date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Asamuew Asres

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Anamaria Wills

Change date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bhavani Esapathi

Appointment date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Hansom

Appointment date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mr Asamuew Asres

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Mrs Ellen Elizabeth Wood

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tanya Elizabeth Raabe-Webber

Appointment date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Jane Margaret Glaister

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Nigel Stuart Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Jane Margaret Glaister

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Anamaria Wills

Notification date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Steven John Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-18

Officer name: Nina Rogers

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Steven John Williams

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Margaret Lindsay Faull

Appointment date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Mark Charles Cook

Appointment date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Ms Catherine Anamaria Wills

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Catherine Mary Worsley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Louise Coen

Termination date: 2018-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Harris

Termination date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Kate Hainsworth

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Coen

Change date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nina Rogers

Appointment date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Hainsworth

Appointment date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Coen

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Natalie Walton

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Kerry Harker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Anne Lilley

Termination date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-07

Officer name: Catherine Elizabeth Margaret Rustomji

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-07

Officer name: Andrew Wilson Clay

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Catherine Selby Wright

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Catherine Selby Wright

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-02

Officer name: Mrs Ruth Anne Lilley

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Walton

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-20

Officer name: Angela Bernadette Galvin

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven John Williams

Appointment date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Angela Bernadette Galvin

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wilson Clay

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Selby Wright

Documents

View document PDF

Mortgage alter charge with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 033451620002

Documents

View document PDF

Mortgage alter charge with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: 033451620003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033451620002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033451620003

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve John Williams

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lee

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Elizabeth Margaret Rustomji

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Oberg

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Mary Worsley

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Cowen

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Hague

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Margaret Glaister

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richard Lee

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Oberg

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Stuart Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Alison Hague

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Harker

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Hollings

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Howard

Documents

View document PDF


Some Companies

AS GARDEN SUPPLIES LIMITED

THE OLD BUTCHERY HIGH STREET,WINCHESTER,SO21 1NH

Number:11584277
Status:ACTIVE
Category:Private Limited Company

DIGITAL QUALITY LTD

ST. MARYS HOUSE,SALISBURY,SP2 8PU

Number:06029901
Status:ACTIVE
Category:Private Limited Company

KEY CREATIVE LTD

7 THE YARD,BRISTOL,BS2 9YR

Number:11874384
Status:ACTIVE
Category:Private Limited Company

NIKHIL PATEL LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:07210335
Status:ACTIVE
Category:Private Limited Company

SENGAGE LIMITED

TUMBLETOP,LEDBURY,HR8 1NB

Number:09669668
Status:ACTIVE
Category:Private Limited Company

SIDLAW HOLDINGS LTD

SHED 26, UNIT 35,DUNDEE,DD1 3JA

Number:SC530778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source