Established in 2009, Creative Living Uk Ltd have registered office in Kent. There are 6 directors listed as Day, Stephen, Day, Alan John, Day, Stephen Barry, Day, Alan John, Day, Barry, Jaggs, Peter for this business at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Alan John | 08 April 2020 | - | 1 |
DAY, Stephen Barry | 25 March 2010 | - | 1 |
DAY, Alan John | 06 September 2009 | 08 April 2020 | 1 |
DAY, Barry | 06 September 2009 | 30 September 2018 | 1 |
JAGGS, Peter | 07 July 2009 | 06 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Stephen | 11 April 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 08 April 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
TM01 - Termination of appointment of director | 08 April 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 24 April 2019 | |
AP03 - Appointment of secretary | 24 April 2019 | |
TM02 - Termination of appointment of secretary | 24 April 2019 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 09 April 2018 | |
AD01 - Change of registered office address | 14 June 2017 | |
AA - Annual Accounts | 13 June 2017 | |
SH01 - Return of Allotment of shares | 31 May 2017 | |
CS01 - N/A | 06 April 2017 | |
SH01 - Return of Allotment of shares | 06 April 2017 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
MR01 - N/A | 05 February 2016 | |
AR01 - Annual Return | 16 July 2015 | |
AA - Annual Accounts | 17 February 2015 | |
AR01 - Annual Return | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
MG01 - Particulars of a mortgage or charge | 30 November 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA01 - Change of accounting reference date | 22 June 2010 | |
AP01 - Appointment of director | 09 April 2010 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
NEWINC - New incorporation documents | 07 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2016 | Outstanding |
N/A |
Rent deposit deed | 27 November 2012 | Outstanding |
N/A |