- Company Overview for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
- Filing history for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
- People for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
- Charges for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
- Insolvency for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
- More for PLYMOUTH BARBICAN FINE ARTS LIMITED (00970651)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Susan Bryan on 26 July 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Susan Bryan on 26 July 2015 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | TM01 | Termination of appointment of Gwendolyn Sutherland Jones as a director on 22 July 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
06 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mrs Gwendolyn Sutherland Jones on 6 August 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Ian Sutherland Jones as a director | |
06 Aug 2012 | CH01 | Director's details changed for Deborah Jane Hamley on 6 August 2012 | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Aug 2010 | CH01 | Director's details changed for Mrs Gwendolyn Sutherland Jones on 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Julia Perry on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Ian Sutherland Jones on 31 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Deborah Jane Hamley on 31 July 2010 |