BARA' CREATIVE LIMITED

6 Aintree Close 6 Aintree Close, Stockport, SK7 4SN, England
StatusACTIVE
Company No.09302820
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

BARA' CREATIVE LIMITED is an active private limited company with number 09302820. It was incorporated 9 years, 6 months, 4 days ago, on 10 November 2014. The company address is 6 Aintree Close 6 Aintree Close, Stockport, SK7 4SN, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr Jack David Cursham

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-13

Psc name: Mr Jack David Cursham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 6 Aintree Close Hazel Grove Stockport SK7 4SN

Change date: 2022-05-13

Old address: 41 Bramble Way Hazel Grove Stockport SK7 5EB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Jack David Cursham

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack David Cursham

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: 41 41 Bramble Way Hazel Grove Stockport SK7 5EB England

Change date: 2017-11-10

New address: 41 Bramble Way Hazel Grove Stockport SK7 5EB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Old address: C/O Jack Cursham 32 Rook Street Manchester M15 5PS England

Change date: 2017-06-22

New address: 41 41 Bramble Way Hazel Grove Stockport SK7 5EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: C/O Jack Cursham 32 Rook Street Manchester M15 5PS

Change date: 2016-09-21

Old address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Murden

Termination date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change sail address company with new address

Date: 23 Nov 2015

Category: Address

Type: AD02

New address: 32 Rook Street Manchester M15 5PS

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr Jack David Cursham

Documents

View document PDF

Legacy

Date: 07 Oct 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr jack david cursham

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITTON PROJECT MANAGEMENT LTD

AMBERLEY,SEAVIEW,PO34 5DZ

Number:10173345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EAST MIDLANDS SERVICE CENTRE LTD

14 PRINCE WILLIAM ROAD,LOUGHBOROUGH,LE11 5GU

Number:08182932
Status:ACTIVE
Category:Private Limited Company

EXNING ESTATE COMPANY

9 COTTON END ROAD,NEWMARKET,CB8 7NN

Number:00239621
Status:ACTIVE
Category:Private Unlimited Company

FLEMING P.HD CONSULTANTS LIMITED

24 LEA ROAD,STOCKPORT,SK4 4JU

Number:03730530
Status:ACTIVE
Category:Private Limited Company

MOTORHOME REPAIRS AYRSHIRE LIMITED

MCMORLAND & CO,AYR,KA8 8AZ

Number:SC582343
Status:ACTIVE
Category:Private Limited Company

STEWARTFIELD ASSOCIATES LIMITED

33 KITTOCH STREET,SOUTH LANARKSHIRE,G74 4JW

Number:SC320867
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