- Company Overview for BEAFORD ARTS (01485291)
- Filing history for BEAFORD ARTS (01485291)
- People for BEAFORD ARTS (01485291)
- Charges for BEAFORD ARTS (01485291)
- More for BEAFORD ARTS (01485291)
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) |
---|---|---|---|
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
15 Nov 2018 | TM01 | Termination of appointment of Alan Francis Parkinson as a director on 6 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Jean Cobbett as a director on 6 November 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Christopher Thomas Dale as a director on 6 November 2017 | |
03 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Mary Bernadette Jackson as a director on 1 December 2016 | |
09 Dec 2016 | AP01 | Appointment of Mrs Debbie Kingsley as a director on 1 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
08 Dec 2016 | AP01 | Appointment of Mr Peter John Villiers as a director on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Alan Francis Parkinson as a director on 1 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Mr Simon Standing as a director on 1 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Elizabeth June Nicol as a director on 1 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Robert Fish as a director on 1 December 2016 | |
15 Jul 2016 | AP01 | Appointment of Dr Anita Joy Jellings as a director on 14 October 2014 | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 | Annual return made up to 10 November 2015 no member list | |
01 Dec 2015 | TM01 | Termination of appointment of Brian Frank Fraser Smith as a director on 12 June 2015 | |
22 Jan 2015 | AR01 | Annual return made up to 10 November 2014 no member list | |
22 Jan 2015 | AD01 | Registered office address changed from The Beaford Centre Beaford Winkleigh EX19 8LU to Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 22 January 2015 | |
31 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 |