CREATIVE MIDFIELD LIMITED - EDGWARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Confirmation statement. Statement with no updates. 2022-08-31 View Report
Accounts. Accounts type unaudited abridged. 2022-08-30 View Report
Officers. Change date: 2021-08-13. Officer name: Mr Jeremy Nathan Hayter. 2021-08-13 View Report
Persons with significant control. Change date: 2021-08-13. Psc name: Mr Jeremy Nathan Hayter. 2021-08-13 View Report
Address. Old address: Marcar House 13-14 Parkshot Richmond-upon-Thames Surrey TW9 2RG. New address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR. Change date: 2021-08-13. 2021-08-13 View Report
Accounts. Accounts type unaudited abridged. 2021-08-12 View Report
Persons with significant control. Psc name: Mr Jeremy Nathan Hayter. Change date: 2021-08-02. 2021-08-02 View Report
Confirmation statement. Statement with updates. 2021-08-02 View Report
Persons with significant control. Cessation date: 2021-06-01. Psc name: Perry John Rendell. 2021-08-02 View Report
Officers. Officer name: Perry John Rendell. Termination date: 2021-06-01. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2020-11-09 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Officers. Change date: 2020-03-17. Officer name: Mr Perry John Rendell. 2020-03-17 View Report
Officers. Officer name: Mr Jeremy Nathan Hayter. Change date: 2020-03-17. 2020-03-17 View Report
Persons with significant control. Psc name: Mr Perry John Rendell. Change date: 2020-03-17. 2020-03-17 View Report
Persons with significant control. Change date: 2020-03-17. Psc name: Mr Jeremy Nathan Hayter. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Persons with significant control. Psc name: Mr Jeremy Nathan Hayter. Change date: 2018-10-26. 2018-10-26 View Report
Persons with significant control. Change date: 2018-10-26. Psc name: Mr Perry John Rendell. 2018-10-26 View Report
Persons with significant control. Change date: 2018-10-26. Psc name: Mr Jeremy Nathan Hayter. 2018-10-26 View Report
Persons with significant control. Psc name: Mr Perry John Rendell. Change date: 2018-10-26. 2018-10-26 View Report
Persons with significant control. Psc name: Mr Jeremy Nathan Hayter. Change date: 2018-10-26. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Persons with significant control. Notification date: 2017-11-01. Psc name: Jeremy Nathan Hayter. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2016-08-30 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type total exemption small. 2014-08-05 View Report
Officers. Change date: 2013-11-26. Officer name: Mr Perry John Rendell. 2013-11-26 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Capital. Capital variation of rights attached to shares. 2013-11-14 View Report
Capital. Capital name of class of shares. 2013-11-14 View Report
Change of constitution. Statement of companys objects. 2013-11-14 View Report
Resolution. Description: Resolutions. 2013-11-14 View Report
Officers. Officer name: Mr Jeremy Hayter. 2013-10-14 View Report
Capital. Capital allotment shares. 2013-10-11 View Report
Officers. Officer name: Laura Hayter. 2013-10-11 View Report
Officers. Officer name: Mrs Laura Natalie Hayter. 2013-10-09 View Report
Incorporation. Incorporation company. 2012-11-06 View Report