CREATIVE VILLAGE C.I.C.

144 High Street, Stockton-On-Tees, TS18 1LX, England
StatusACTIVE
Company No.08499110
Category
Incorporated22 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CREATIVE VILLAGE C.I.C. is an active with number 08499110. It was incorporated 11 years, 1 month, 9 days ago, on 22 April 2013. The company address is 144 High Street, Stockton-on-tees, TS18 1LX, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Miss Jessica Ann Langford

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jessica Ann Langford

Change date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 11 Windermere Road Stockton-on-Tees TS18 4NA England

Change date: 2023-01-30

New address: 144 High Street Stockton-on-Tees TS18 1LX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Old address: The Innovation Hub Newtown Community Resource Centre Durham Road Stockton on Tees TS19 0DE United Kingdom

Change date: 2021-05-04

New address: 11 Windermere Road Stockton-on-Tees TS18 4NA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: The Innovation Hub Newtown Community Resource Centre Durham Road Stockton on Tees TS19 0DE

Change date: 2019-03-11

Old address: Innovation Hub Newtown Community Resource Centre Durham Road Stockton on Tees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tonileanne Dooley

Appointment date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Rachel Trainor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mrs Alison Louise Langford

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Incorporation community interest company

Date: 22 Apr 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ACE CASE LIMITED

PENNINE HOUSE,BARNOLDSWICK,BB18 6UY

Number:01191420
Status:ACTIVE
Category:Private Limited Company

ALAN BLAYLOCK HAULAGE LIMITED

TARN END FARM,CARLISLE,CA5 7HE

Number:08439043
Status:ACTIVE
Category:Private Limited Company

EVO DESIGN & BUILD LTD

5 MERLEWOOD,BRACKNELL,RG12 9PA

Number:11116638
Status:ACTIVE
Category:Private Limited Company

KANAVARO CASEMORE LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11416443
Status:ACTIVE
Category:Private Limited Company

MICO MEDICAL LIMITED

UPTON INDUSTRIAL ESTATE,UPTON UPON SEVERN,WR8 0XL

Number:01358606
Status:ACTIVE
Category:Private Limited Company

NET CONSULTANCY LIMITED

11 EDINBURGH TERRACE,LEEDS,LS12 3RH

Number:11401682
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