Company NameCreative Benefit Solutions Limited
DirectorsMatthew Cumbers and Troy Adam Clutterbuck
Company StatusActive
Company Number06293305
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NamesShelfco (No. 3435) Limited and Cameron Browne Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMatthew Cumbers
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(16 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr Troy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 July 2023(16 years after company formation)
Appointment Duration9 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2023(15 years, 11 months after company formation)
Appointment Duration11 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Douglas Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2014)
RoleRetired
Country of ResidenceGuernsey
Correspondence Address125 London Wall
London
EC2Y 5AL
Secretary NameMr Stephen Johnstone
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Stephen Johnstone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 27 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Paul Jonathan Doble
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 29 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew Paul McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 29 April 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Sally Anne Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(5 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 25 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr Neil Martin Gough
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 July 2023)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr Nigel Keith Chambers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 April 2022)
RoleActuary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Craig George Harrison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 April 2022)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr David Ian White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2023)
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameDaniel Ritchie Bridger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2022)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Charlie Albert Norman Stagg
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2022)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address2 Cherry Orchard Road
Stephenson House
Croydon
CR0 6BA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.creativebenefits.co.uk/
Email address[email protected]
Telephone0117 3445043
Telephone regionBristol

Location

Registered AddressStephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

200k at £1David White
9.90%
Preference
166.7k at £1Rowanmoor Trustees Limited A/c S Webber
8.25%
Preference
133.3k at £1Rowanmoor Trustees Limited A/c D Bridger
6.60%
Preference
133.3k at £1Rowanmoor Trustees Limited A/c N Gough
6.60%
Preference
133.3k at £1Rowanmoor Trustees Limited A/c P Doble
6.60%
Preference
133.3k at £1Rowanmoor Trustees Limited A/c R Young
6.60%
Preference
133.3k at £1Rowanmoor Trustees Limited A/c S Johnstone
6.60%
Preference
66.7k at £1Rowanmoor Trustees Limited A/c C Harrison
3.30%
Preference
533.3k at £1Dw Johnstone LTD
26.40%
Preference
333.3k at £1Chambers Townsend Consultancy LTD
16.50%
Preference
33.3k at £1Rowanmoor Trustees Limited A/c A Mccarthy
1.65%
Preference
460k at £0.01Douglas Johnstone
0.23%
Ordinary
266.7k at £0.01Dw Johnstone LTD
0.13%
Ordinary
208.3k at £0.01Sally Anne Webber
0.10%
Ordinary
186.7k at £0.01Paul Jonathan Doble
0.09%
Ordinary
166.7k at £0.01Chambers Townsend Consultancy LTD
0.08%
Ordinary
125k at £0.01Andrew Paul Mccarthy
0.06%
Ordinary
120k at £0.01Stephen Johnstone
0.06%
Ordinary
100k at £0.01David White
0.05%
Ordinary
66.7k at £0.01Rowanmoor Trustees Limited A/c D Bridger
0.03%
Ordinary
66.7k at £0.01Rowanmoor Trustees Limited A/c N Gough
0.03%
Ordinary
66.7k at £0.01Rowanmoor Trustees Limited A/c R Young
0.03%
Ordinary
66.7k at £0.01Rowanmoor Trustees Limited A/c S Johnstone
0.03%
Ordinary
50k at £0.01Neil Martin Gough
0.02%
Ordinary
33.3k at £0.01Rowanmoor Trustees Limited A/c C Harrison
0.02%
Ordinary
16.7k at £0.01Rowanmoor Trustees Limited A/c A Mccarthy
0.01%
Ordinary

Financials

Year2014
Net Worth£326,992
Cash£34,298
Current Liabilities£2,548,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

16 November 2022Delivered on: 18 November 2022
Persons entitled: Ashgrove Capital Management LTD. as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the supplemental debenture registered by this form MR01 (the "supplemental debenture"). For more details please refer to the supplemental debenture.
Outstanding
20 April 2022Delivered on: 22 April 2022
Persons entitled: Ashgrove Capital Management LTD. (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the “deed”). For more details please refer to the deed.
Outstanding

Filing History

10 March 2021Statement of capital on 9 February 2021
  • GBP 1,644,653.02
(5 pages)
13 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
1 December 2020Appointment of Mr Charlie Albert Norman Stagg as a director on 1 December 2020 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (6 pages)
7 July 2020Confirmation statement made on 26 June 2020 with updates (6 pages)
12 June 2020Accounts for a small company made up to 30 November 2019 (16 pages)
25 November 2019Solvency Statement dated 29/10/19 (3 pages)
25 November 2019Statement by Directors (3 pages)
25 November 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 12/11/2019
(1 page)
25 November 2019Statement of capital on 25 November 2019
  • GBP 2,020,048.02
(5 pages)
1 August 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 2,020,048.02
(4 pages)
5 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 30 November 2018 (14 pages)
24 August 2018Accounts for a small company made up to 30 November 2017 (15 pages)
3 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 July 2018Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
6 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
6 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
30 June 2017Notification of Douglas Johnstone as a person with significant control on 21 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Notification of Douglas Johnstone as a person with significant control on 21 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
26 June 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,019,998.02
(11 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,019,998.02
(11 pages)
29 December 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (25 pages)
29 December 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (25 pages)
17 December 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,019,998.02

Statement of capital on 2015-12-29
  • GBP 2,019,998.02
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2015
(24 pages)
17 December 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,019,998.02

Statement of capital on 2015-12-29
  • GBP 2,019,998.02
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2015
(24 pages)
3 November 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,019,998.02
(23 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (8 pages)
26 January 2015Appointment of Daniel Ritchie Bridger as a director on 15 January 2015 (3 pages)
26 January 2015Appointment of Daniel Ritchie Bridger as a director on 15 January 2015 (3 pages)
6 January 2015Particulars of variation of rights attached to shares (3 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
6 January 2015Particulars of variation of rights attached to shares (3 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Change of share class name or designation (2 pages)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 40,000.00
(8 pages)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 40,000.00
(8 pages)
28 November 2014Termination of appointment of Stephen Johnstone as a secretary on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Douglas Johnstone as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Douglas Johnstone as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Stephen Johnstone as a secretary on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Stephen Johnstone as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Stephen Johnstone as a director on 27 November 2014 (1 page)
30 September 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(9 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(9 pages)
25 June 2014Accounts for a small company made up to 30 November 2013 (8 pages)
25 June 2014Accounts for a small company made up to 30 November 2013 (8 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
10 July 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
10 July 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
9 July 2013Appointment of Mr David Ian White as a director (2 pages)
9 July 2013Appointment of Mr David Ian White as a director (2 pages)
27 June 2013Accounts for a small company made up to 30 November 2012 (8 pages)
27 June 2013Accounts for a small company made up to 30 November 2012 (8 pages)
24 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
24 August 2012Accounts for a small company made up to 30 November 2011 (8 pages)
28 June 2012Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 28 June 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
28 June 2012Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on 28 June 2012 (1 page)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (8 pages)
7 June 2012Appointment of Mr Craig Harrison as a director (2 pages)
7 June 2012Appointment of Mr Craig Harrison as a director (2 pages)
4 October 2011Appointment of Mr Nigel Keith Chambers as a director (2 pages)
4 October 2011Appointment of Mr Nigel Keith Chambers as a director (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
27 June 2011Accounts for a small company made up to 30 November 2010 (7 pages)
30 June 2010Director's details changed for Paul Jonathan Doble on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Johnstone on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Martin Gough on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Johnstone on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Jonathan Doble on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Sally Anne Webber on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Douglas Johnstone on 26 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Stephen Johnstone on 26 June 2010 (1 page)
30 June 2010Director's details changed for Mr Douglas Johnstone on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
30 June 2010Director's details changed for Andrew Paul Mccarthy on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Neil Martin Gough on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
30 June 2010Secretary's details changed for Mr Stephen Johnstone on 26 June 2010 (1 page)
30 June 2010Director's details changed for Andrew Paul Mccarthy on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Sally Anne Webber on 26 June 2010 (2 pages)
30 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 November 2009 (7 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 June 2009Return made up to 26/06/09; full list of members (7 pages)
29 June 2009Return made up to 26/06/09; full list of members (7 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
21 April 2009Full accounts made up to 30 November 2008 (18 pages)
22 December 2008Director appointed neil martin gough (2 pages)
22 December 2008Director appointed neil martin gough (2 pages)
28 November 2008Director's change of particulars / andrew mccarthy / 20/11/2008 (1 page)
28 November 2008Director's change of particulars / andrew mccarthy / 20/11/2008 (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
9 July 2008Nc inc already adjusted 25/06/08 (1 page)
9 July 2008S-div (3 pages)
9 July 2008S-div (3 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 25/06/2008
(32 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 25/06/2008
(32 pages)
9 July 2008Nc inc already adjusted 25/06/08 (1 page)
28 March 2008Director's change of particulars / andrew mccarthy / 05/01/2008 (1 page)
28 March 2008Director's change of particulars / andrew mccarthy / 05/01/2008 (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007New director appointed (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
5 November 2007Company name changed cameron browne consulting limite d\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed cameron browne consulting limite d\certificate issued on 05/11/07 (2 pages)
22 October 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
22 October 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
15 October 2007Nc inc already adjusted 12/10/07 (1 page)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Ad 12/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 October 2007Ad 12/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Nc inc already adjusted 12/10/07 (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
20 September 2007Company name changed shelfco (no. 3435) LIMITED\certificate issued on 20/09/07 (2 pages)
20 September 2007Company name changed shelfco (no. 3435) LIMITED\certificate issued on 20/09/07 (2 pages)
26 June 2007Incorporation (24 pages)
26 June 2007Incorporation (24 pages)