CHESTNUT CREATIVE LTD
Status | ACTIVE |
Company No. | 07064027 |
Category | Private Limited Company |
Incorporated | 02 Nov 2009 |
Age | 14 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
CHESTNUT CREATIVE LTD is an active private limited company with number 07064027. It was incorporated 14 years, 6 months ago, on 02 November 2009. The company address is Banks House Banks House, Rhyl, LL18 3LW, Denbighshire.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-09
Officer name: Mr Nathan Savage
Documents
Capital allotment shares
Date: 10 Nov 2014
Action Date: 09 Oct 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-10-09
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Old address: 39-41 Chester Street Flint Clwyd CH6 5BL
New address: Banks House Paradise Street Rhyl Denbighshire LL18 3LW
Change date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 15 Nov 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-06
Officer name: Clare Bromley
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Bromley
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: 75a Troughton Road Charlton London SE7 7QF England
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Bromley
Change date: 2010-11-10
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: 75a Troughton Road Charlton London SE7 7QF England
Documents
Change registered office address company with date old address
Date: 16 Jun 2010
Action Date: 16 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-16
Old address: 26, Flat 1 Dukes Avenue Muswell Hill London N10 2PT England
Documents
Some Companies
45 STAFFORD STREET,DUDLEY,DY1 2AB
Number: | 09886670 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/22 CHURCH STREET,MALVERN,WR14 2AY
Number: | 07100978 |
Status: | ACTIVE |
Category: | Private Limited Company |
S.M.T LOCUM MEDICAL SERVICES LTD
86C WATER STREET,BIRMINGHAM,B3 1HL
Number: | 08076139 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B HERITAGE BUSINESS PARK,GOSPORT,PO12 4BG
Number: | 08189512 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTGATE HOUSE 11 CHEYNE WALK,NORTHAMPTONSHIRE,NN1 5PT
Number: | 02909016 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE WATERFRONT EAST,BRIERLEY HILL,DY5 1XR
Number: | 05020108 |
Status: | ACTIVE |
Category: | Private Limited Company |