About

Registered Number: 05062462
Date of Incorporation: 03/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 57 London Road, Alderley Edge, Cheshire, SK9 7DY

 

Founded in 2004, Art House Creative Interiors Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". The company has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTULAKOWSKI, Julie 03 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
OTULAKOWSKI, Arran Edward 03 March 2004 30 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 06 March 2017
TM02 - Termination of appointment of secretary 06 October 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 09 October 2007
287 - Change in situation or address of Registered Office 08 August 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 December 2005
225 - Change of Accounting Reference Date 09 September 2005
363s - Annual Return 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
RESOLUTIONS - N/A 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.