About

Registered Number: 04881954
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House 31/32, High Street, Wellingborough, Northamptonshire, NN8 4HL

 

The Cream Horne Ltd was registered on 29 August 2003 with its registered office in Wellingborough in Northamptonshire. We do not know the number of employees at The Cream Horne Ltd. There are 4 directors listed as Swales, Frank Arthur, Horne, Jane Elizabeth, Mccrystal, Gena, Horne, Richard William for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Richard William 29 August 2003 15 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SWALES, Frank Arthur 12 April 2016 - 1
HORNE, Jane Elizabeth 30 August 2003 07 September 2005 1
MCCRYSTAL, Gena 07 September 2005 12 April 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 February 2019
SH01 - Return of Allotment of shares 11 February 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 June 2016
AP03 - Appointment of secretary 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 29 June 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 08 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 03 July 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 25 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 06 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
225 - Change of Accounting Reference Date 15 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.