Based in Eastleigh, Hampshire, Creative Colours International Ltd was founded on 28 November 2008, it's status at Companies House is "Active". Creative Colours International Ltd has 5 directors listed as Tarling, Simon James, Grant, Anne Elizabeth, Johnson, Keith Maurice, Hunter, Paul Gary, Tarling, Elspeth. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARLING, Simon James | 28 November 2008 | - | 1 |
HUNTER, Paul Gary | 20 November 2009 | 18 April 2016 | 1 |
TARLING, Elspeth | 28 November 2008 | 22 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Anne Elizabeth | 28 November 2008 | 22 March 2010 | 1 |
JOHNSON, Keith Maurice | 02 July 2012 | 27 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 January 2020 | |
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 07 December 2018 | |
CH01 - Change of particulars for director | 07 December 2018 | |
CS01 - N/A | 04 January 2018 | |
PSC04 - N/A | 04 January 2018 | |
PSC01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
RP04CS01 - N/A | 31 July 2017 | |
AP01 - Appointment of director | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 27 May 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CS01 - N/A | 07 December 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AD01 - Change of registered office address | 29 January 2015 | |
SH06 - Notice of cancellation of shares | 17 December 2014 | |
SH03 - Return of purchase of own shares | 17 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 09 December 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 December 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AP03 - Appointment of secretary | 18 July 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 19 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 May 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA01 - Change of accounting reference date | 29 October 2010 | |
MG01 - Particulars of a mortgage or charge | 06 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AD01 - Change of registered office address | 29 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
TM02 - Termination of appointment of secretary | 22 March 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
TM02 - Termination of appointment of secretary | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
NEWINC - New incorporation documents | 28 November 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 2011 | Outstanding |
N/A |
Fixed & floating charge | 30 July 2010 | Outstanding |
N/A |