CREATIVE MODELS LTD
Status | ACTIVE |
Company No. | 04671499 |
Category | Private Limited Company |
Incorporated | 19 Feb 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE MODELS LTD is an active private limited company with number 04671499. It was incorporated 21 years, 3 months, 12 days ago, on 19 February 2003. The company address is E3-E4 Ronald House E3-E4 Ronald House, Chatteris, PE16 6UP, Cambridgeshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cml Holdings Limited
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mr Stuart Charles White
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-16
Officer name: Mrs Clair Louise White
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Lee Francis Prance
Change date: 2022-08-02
Documents
Change person director company with change date
Date: 20 Feb 2023
Action Date: 02 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Irene Prance
Change date: 2022-08-02
Documents
Notification of a person with significant control
Date: 20 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-08
Psc name: Cml Holdings Limited
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-08
Psc name: Stuart Charles White
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clair Louise White
Cessation date: 2022-12-08
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Lee Francis Prance
Cessation date: 2022-12-08
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 08 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Irene Prance
Cessation date: 2022-12-08
Documents
Resolution
Date: 04 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2022
Action Date: 20 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-20
Charge number: 046714990005
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 13 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046714990004
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Mortgage satisfy charge full
Date: 03 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 20 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 07 Apr 2021
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2018
Action Date: 10 May 2018
Category: Address
Type: AD01
New address: E3-E4 Ronald House Fenton Way Chatteris Cambridgeshire PE16 6UP
Change date: 2018-05-10
Old address: Units 6-10 Industrial Estate Honeysome Road Chatteris Cambridgeshire PE16 6TG
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2015
Action Date: 05 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-05
Charge number: 046714990004
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 21 Apr 2015
Action Date: 01 Mar 2015
Category: Capital
Type: SH01
Capital : 320,008 GBP
Date: 2015-03-01
Documents
Resolution
Date: 02 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-28
Old address: Unit 3/4 Industrial Estate Honeysome Road Chatteris Cambridgeshire PE16 6TG United Kingdom
Documents
Legacy
Date: 17 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 31 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change person secretary company with change date
Date: 25 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-24
Officer name: Clair Louise White
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Irene Prance
Change date: 2011-02-24
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Charles White
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clair Louise White
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Lee Francis Prance
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Christine Irene Prance
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from unit 3-4 industrial estate honeysome road chatteris cambridgeshire PE16 6TG
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from unit 2 industrial estate honeysome road chatteris cambridgeshire PE16 6TG
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: 8 pond close, wimblington march PE15 0RL
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 6@1=6 £ ic 2/8
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL,ACCRINGTON,BB5 0EY
Number: | 08259395 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECORATING BY JOHN ANTHONY LIMITED
53 GREY STREET,NORTH SHIELDS,NE30 2EF
Number: | 11543537 |
Status: | ACTIVE |
Category: | Private Limited Company |
IKON FIRE AND SECURITY LIMITED
THE COACH HOUSE,BOURNEMOUTH,BH3 7BD
Number: | 10755985 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPROVE PROPERTY DEVELOPMENTS LTD
41 WADDINGTON ROAD,CLITHEROE,BB7 2HJ
Number: | 11530901 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FORE STREET,DEVON,EX12 2AD
Number: | 04528647 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 EXHIBITION HOUSE,LONDON,W14 8XP
Number: | 08359291 |
Status: | ACTIVE |
Category: | Private Limited Company |