CREATIVE DREAMING LTD

03813574
78 DRAYCOTT CAM DURSLEY GLOUCESTERSHIRE GL11 5DH

Documents

Documents
Date Category Description Pages
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 accounts Annual Accounts 8 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 8 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 8 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 officers Termination of appointment of director (Anna Elizabeth Burns) 1 Buy now
18 Nov 2020 accounts Annual Accounts 8 Buy now
30 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2020 accounts Annual Accounts 8 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 accounts Annual Accounts 8 Buy now
15 Mar 2019 officers Appointment of secretary (Mr Daniel Francis Tarr) 2 Buy now
15 Mar 2019 officers Termination of appointment of secretary (Ian Gerard Barwick) 1 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2018 accounts Annual Accounts 8 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 accounts Annual Accounts 8 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2016 officers Termination of appointment of director (Elrond Jonathan Burrell) 1 Buy now
04 Dec 2015 accounts Annual Accounts 7 Buy now
27 Jul 2015 annual-return Annual Return 6 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
30 Jul 2014 annual-return Annual Return 6 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 officers Change of particulars for director (Anna Elizabeth Burns) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Dale Kenneth Burrell) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Anna Elizabeth Burns) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Dale Kenneth Burrell) 2 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
28 Jun 2013 officers Change of particulars for director (Elrond Jonathan Burrell) 2 Buy now
28 Jun 2013 officers Change of particulars for director (Elrond Jonathan Burrell) 2 Buy now
28 Jun 2013 officers Change of particulars for director (Dale Burrell) 2 Buy now
29 Apr 2013 accounts Annual Accounts 6 Buy now
08 Aug 2012 annual-return Annual Return 6 Buy now
27 Mar 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
09 Dec 2010 accounts Annual Accounts 6 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2010 officers Change of particulars for director (Anna Elizabeth Burns) 2 Buy now
30 Jul 2010 annual-return Annual Return 6 Buy now
30 Jul 2010 officers Change of particulars for director (Dale Burrell) 2 Buy now
30 Jul 2010 officers Change of particulars for director (Anna Elizabeth Burns) 2 Buy now
24 Oct 2009 accounts Annual Accounts 6 Buy now
28 Jul 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 7 Buy now
29 Oct 2008 officers Director's change of particulars / elrond burrell / 29/10/2008 1 Buy now
30 Jul 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
20 Mar 2008 accounts Annual Accounts 7 Buy now
27 Jul 2007 annual-return Return made up to 26/07/07; full list of members 3 Buy now
26 Jul 2007 officers Director's particulars changed 1 Buy now
26 Jul 2007 officers Director's particulars changed 1 Buy now
26 Apr 2007 officers Director's particulars changed 1 Buy now
23 Apr 2007 accounts Annual Accounts 11 Buy now
17 Aug 2006 annual-return Return made up to 26/07/06; full list of members 3 Buy now
07 Jun 2006 officers New director appointed 1 Buy now
10 May 2006 officers New secretary appointed 2 Buy now
10 May 2006 officers Secretary resigned 1 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 1 devonia terrace, springfield road, stroud gloucestershire GL5 4RR 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
28 Jul 2005 annual-return Return made up to 26/07/05; full list of members 3 Buy now
08 Apr 2005 officers New director appointed 1 Buy now
19 Nov 2004 accounts Annual Accounts 5 Buy now
03 Aug 2004 annual-return Return made up to 26/07/04; full list of members 7 Buy now
03 Feb 2004 officers Director's particulars changed 1 Buy now
03 Feb 2004 officers Director's particulars changed 1 Buy now
03 Feb 2004 officers Secretary's particulars changed 1 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: amberley court lodge amberley stroud gloucestershire GL5 5AE 1 Buy now
02 Oct 2003 accounts Annual Accounts 2 Buy now
07 Aug 2003 annual-return Return made up to 26/07/03; full list of members 7 Buy now
05 Sep 2002 accounts Annual Accounts 3 Buy now
18 Aug 2002 annual-return Return made up to 26/07/02; full list of members 7 Buy now
20 Jun 2002 accounts Annual Accounts 2 Buy now
13 Mar 2002 address Registered office changed on 13/03/02 from: 7A dean road willesden london NW2 5AB 1 Buy now
29 Nov 2001 incorporation Memorandum Articles 10 Buy now
29 Nov 2001 resolution Resolution 1 Buy now
05 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
14 Sep 2001 officers New director appointed 1 Buy now
28 Jul 2001 annual-return Return made up to 26/07/01; full list of members 6 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: 11A warkworth street cambridge cambridgeshire CB1 1EG 1 Buy now
30 May 2001 accounts Annual Accounts 2 Buy now
25 Aug 2000 annual-return Return made up to 26/07/00; full list of members 6 Buy now
21 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2000 officers New director appointed 2 Buy now
11 Nov 1999 address Registered office changed on 11/11/99 from: flat 11, 58 belsize avenue london NW3 4AA 1 Buy now
11 Nov 1999 officers Director resigned 1 Buy now
11 Nov 1999 officers Secretary resigned 1 Buy now
03 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jul 1999 incorporation Incorporation Company 15 Buy now