About

Registered Number: 05875076
Date of Incorporation: 13/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Wellington House, 131 Wellington Road South, Stockport, SK1 3TS,

 

Based in Stockport, Creative Support (Cornerhouse) Management Ltd was registered on 13 July 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Turley, Olivia, Lunts, Anna are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNTS, Anna 14 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, Olivia 01 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 July 2018
PSC04 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 17 July 2017
AD01 - Change of registered office address 15 February 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 21 November 2008
287 - Change in situation or address of Registered Office 17 July 2008
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
CERTNM - Change of name certificate 10 July 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 09 August 2007
363a - Annual Return 03 August 2007
RESOLUTIONS - N/A 24 August 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.