About

Registered Number: 04628490
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 838 Wickham Road, Croydon, CR0 8ED,

 

Established in 2003, Cor Creative Ltd are based in Croydon, it's status at Companies House is "Active". This organisation has one director listed as Slightam, Moira Claire at Companies House. Currently we aren't aware of the number of employees at the Cor Creative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLIGHTAM, Moira Claire 04 March 2011 09 May 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 17 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 May 2019
TM02 - Termination of appointment of secretary 16 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 06 September 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
CERTNM - Change of name certificate 08 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2003
225 - Change of Accounting Reference Date 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.