CREAM DIRECTORS LIMITED
Status | ACTIVE |
Company No. | 06511719 |
Category | Private Limited Company |
Incorporated | 21 Feb 2008 |
Age | 16 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CREAM DIRECTORS LIMITED is an active private limited company with number 06511719. It was incorporated 16 years, 3 months, 9 days ago, on 21 February 2008. The company address is The Cottage The Cottage, Ashford, TN25 5JQ, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Dickson
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Peggy Joyce Wood
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Address
Type: AD01
Old address: First Floor 98-102 Station Road East Oxted Surrey RH8 0QA
Change date: 2015-07-30
New address: The Cottage Bodsham Ashford Kent TN25 5JQ
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-30
Officer name: Miss Peggy Joyce Wood
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Dickson
Change date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 17 Jan 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Change account reference date company current shortened
Date: 10 Dec 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 22 Feb 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Peggy Joyce Wood
Change date: 2009-02-22
Documents
Change registered office address company with date old address
Date: 09 Jul 2010
Action Date: 09 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-09
Old address: , the Pines, Boars Head, Crowborough, TN6 3HD
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination secretary company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Certificate change of name company
Date: 18 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo scripts LIMITED\certificate issued on 18/11/09
Documents
Resolution
Date: 18 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Dickson
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Peggy Joyce Wood
Documents
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Logan
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
5 DAMASK GREEN,HEMEL HEMPSTEAD,HP1 2HH
Number: | 11535255 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NICHOLAS AVENUE,SUNDERLAND,SR6 7DG
Number: | 08443932 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. BIRINUS,HIGH WYCOMBE,HP10 9DJ
Number: | 07296760 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 07696219 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANESBURY HOUSE,LUTON,LU1 1PP
Number: | 11575080 |
Status: | ACTIVE |
Category: | Private Limited Company |
TNS HOUSE,LONDON,W5 1UA
Number: | 05126026 |
Status: | ACTIVE |
Category: | Private Limited Company |