- Company Overview for OXMARKET CENTRE OF ARTS LIMITED (01029563)
- Filing history for OXMARKET CENTRE OF ARTS LIMITED (01029563)
- People for OXMARKET CENTRE OF ARTS LIMITED (01029563)
- More for OXMARKET CENTRE OF ARTS LIMITED (01029563)
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) |
---|---|---|---|
30 Sep 2010 | TM02 | Termination of appointment of Nicholas Greenfield as a secretary | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Sep 2010 | AP01 | Appointment of Ms Sarah Elizabeth Foskett as a director | |
14 Sep 2010 | TM01 | Termination of appointment of Gordon Rushmer as a director | |
21 Aug 2010 | AP01 | Appointment of Maria-Aurelia Riese as a director | |
20 Aug 2010 | AR01 | Annual return made up to 24 May 2010 no member list | |
20 Aug 2010 | AD01 | Registered office address changed from Chichester Centre of Arts St.Andrew's Court East Street, Chichester West Sussex PO191YH on 20 August 2010 | |
20 Aug 2010 | AP01 | Appointment of John Ramsay Scott Hill as a director | |
19 Aug 2010 | AP01 | Appointment of Gordon Rushmer as a director | |
19 Aug 2010 | CH01 | Director's details changed for David Reginald Goodman on 20 January 2010 | |
19 Aug 2010 | AP01 | Appointment of Jonathan Luke Everitt as a director | |
19 Aug 2010 | CH01 | Director's details changed for Anthony John Robinson on 20 January 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Pauline Elizabeth Heatherington on 20 January 2010 | |
18 Aug 2010 | AP01 | Appointment of James Robert Campling as a director | |
18 Aug 2010 | CH01 | Director's details changed for Ralph Apel on 24 May 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Millicent Gorton as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Carlene Thorpe as a director | |
18 Aug 2010 | TM01 | Termination of appointment of David Dailey as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Gillian Collins as a director | |
18 Aug 2010 | TM01 | Termination of appointment of Susan Cheney as a director | |
07 Sep 2009 | 363a | Annual return made up to 24/05/09 | |
21 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
13 Jul 2009 | 288a | Director appointed gillian valerie collins | |
10 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
07 Oct 2008 | CERTNM | Company name changed chichester centre of arts LIMITED\certificate issued on 08/10/08 |