About

Registered Number: 05931016
Date of Incorporation: 11/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Ashwood House Grove Business Park, White Waltham, Maidenhead, Berkshire, SL6 3LW

 

Creative Sharepoint Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at the business. The business has 4 directors listed as Jaques, Alexander James, Johal, Baljit, Richardson, Joseph, Stickley, Oliver at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAQUES, Alexander James 11 September 2006 19 April 2010 1
JOHAL, Baljit 11 September 2006 20 November 2013 1
RICHARDSON, Joseph 11 September 2006 19 April 2010 1
STICKLEY, Oliver 11 September 2006 06 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 September 2017
GUARANTEE2 - N/A 23 January 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AD01 - Change of registered office address 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
SH01 - Return of Allotment of shares 10 October 2013
RESOLUTIONS - N/A 30 September 2013
SH08 - Notice of name or other designation of class of shares 30 September 2013
CC04 - Statement of companies objects 30 September 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 June 2013
AD01 - Change of registered office address 29 May 2013
TM02 - Termination of appointment of secretary 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 11 January 2011
CERTNM - Change of name certificate 09 November 2010
CONNOT - N/A 09 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 13 November 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 November 2007
225 - Change of Accounting Reference Date 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
Deed of rent 21 November 2012 Outstanding

N/A

Debenture 11 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.