HOUSE CREATIVE DESIGN LIMITED

78 Tilehouse Street, Hitchin, SG5 2DY, England
StatusACTIVE
Company No.10486069
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HOUSE CREATIVE DESIGN LIMITED is an active private limited company with number 10486069. It was incorporated 7 years, 6 months, 29 days ago, on 18 November 2016. The company address is 78 Tilehouse Street, Hitchin, SG5 2DY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-02

Psc name: Jeremy Robert Hinton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr Jeremy Robert Hinton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Rupert Francis Hinton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 6 80 - 81 Walsworth Road Hitchin SG4 9SX United Kingdom

New address: 78 Tilehouse Street Hitchin SG5 2DY

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA LOGISTICS LTD

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:11392013
Status:ACTIVE
Category:Private Limited Company

BOLTON CARES (B) LIMITED

THE TOWN HALL,BOLTON,BL1 1RU

Number:09760821
Status:ACTIVE
Category:Private Limited Company

CRAIG MILLER CONSTRUCTION LTD

THE GREEN VILLAGE SHEEPY PARVA FARM,SHEEPY PARVA,CV9 3RF

Number:04464688
Status:ACTIVE
Category:Private Limited Company

DE MORVILLE ASSOCIATES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09611788
Status:ACTIVE
Category:Private Limited Company

KIRK PROPERTIES LIMITED

GREENBANK WORKS,BLACKBURN,BB1 3EU

Number:03194969
Status:ACTIVE
Category:Private Limited Company

LEWISTON MILL MANAGEMENT LIMITED

135 AZTEC WEST,BRISTOL,BS32 4UB

Number:10585384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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