CREATIVE SPACES NORTH EAST C.I.C.

2 Halewood Avenue, Newcastle Upon Tyne, NE3 3QH, England
StatusACTIVE
Company No.11959787
Category
Incorporated24 Apr 2019
Age5 years, 22 days
JurisdictionEngland Wales

SUMMARY

CREATIVE SPACES NORTH EAST C.I.C. is an active with number 11959787. It was incorporated 5 years, 22 days ago, on 24 April 2019. The company address is 2 Halewood Avenue, Newcastle Upon Tyne, NE3 3QH, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 2 Halewood Avenue Newcastle upon Tyne NE3 3QH

Change date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charlie Bramley

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Charlie Bramley

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Jonathan Dixon

Change date: 2022-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jonathan Dixon

Change date: 2022-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-04

Officer name: Mr Charlie Bramley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 2 Halewood Avenue Newcastle upon Tyne NE3 3QH England

Change date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: 2 Halewood Avenue Newcastle upon Tyne NE3 3QH

Old address: 41 Kenton Crescent Kenton Crescent Newcastle upon Tyne NE3 4NT England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Turner

Termination date: 2022-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-06

Psc name: Daniel Jonathan Dixon

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2022

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-24

Psc name: Charlie Bramley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 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: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 23 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Turner

Termination date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Daniel Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Miss Laura Turner

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-20

Officer name: Miss Laura Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Old address: 8 Coanwood Gardens Gateshead NE11 0DU United Kingdom

New address: 41 Kenton Crescent Kenton Crescent Newcastle upon Tyne NE3 4NT

Change date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-02

Officer name: Paul Fairbairn

Documents

View document PDF

Incorporation community interest company

Date: 24 Apr 2019

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

G ROCHE CONSULTANCY LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:07721790
Status:ACTIVE
Category:Private Limited Company

INSEC-HOLDINGS TWO LIMITED

3RD FLOOR,LONDON,W1W 6QG

Number:05224645
Status:ACTIVE
Category:Private Limited Company

KAAM WALEY LTD

THE LYRA,LONDON,W3 6BJ

Number:11382038
Status:ACTIVE
Category:Private Limited Company

KEROS MANAGEMENT SERVICES LIMITED

36 VICTORIA ROAD,OSWESTRY,SY11 2HS

Number:11139040
Status:ACTIVE
Category:Private Limited Company

PAN AFRICA INVEST COMPANY LIMITED

10 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:09584915
Status:ACTIVE
Category:Private Limited Company

PAXHART EVENT MANAGEMENT LIMITED

DELAVALE HOUSE,EDGWARE,HA8 4DU

Number:09698905
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