Advanced company searchLink opens in new window

OXMARKET CENTRE OF ARTS LIMITED

Company number 01029563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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