Creative Action Team C.I.C was registered on 13 August 2013 and has its registered office in Crewe, it has a status of "Active". There are 5 directors listed as Aspden, Helen, Proctor, Janine, Brown, Sheli, Digby, Lisa Jayne, Lee, Sally for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPDEN, Helen | 01 September 2015 | - | 1 |
PROCTOR, Janine | 19 May 2020 | - | 1 |
BROWN, Sheli | 13 August 2013 | 31 March 2015 | 1 |
DIGBY, Lisa Jayne | 13 August 2013 | 28 August 2018 | 1 |
LEE, Sally | 13 August 2013 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AP01 - Appointment of director | 27 May 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 08 March 2019 | |
AD01 - Change of registered office address | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
PSC07 - N/A | 29 August 2018 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 21 September 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AA01 - Change of accounting reference date | 21 September 2016 | |
AA01 - Change of accounting reference date | 03 September 2016 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 18 October 2015 | |
AP01 - Appointment of director | 18 October 2015 | |
AP01 - Appointment of director | 18 October 2015 | |
CH01 - Change of particulars for director | 18 October 2015 | |
AA - Annual Accounts | 17 September 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
TM01 - Termination of appointment of director | 09 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CICINC - N/A | 13 August 2013 |