GREATER MANCHESTER ARTS CENTRE LIMITED
Company number 01681278
- Company Overview for GREATER MANCHESTER ARTS CENTRE LIMITED (01681278)
- Filing history for GREATER MANCHESTER ARTS CENTRE LIMITED (01681278)
- People for GREATER MANCHESTER ARTS CENTRE LIMITED (01681278)
- Charges for GREATER MANCHESTER ARTS CENTRE LIMITED (01681278)
- More for GREATER MANCHESTER ARTS CENTRE LIMITED (01681278)
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) |
---|---|---|---|
09 Nov 2016 | TM01 | Termination of appointment of Alice Elizabeth Webb as a director on 20 October 2016 | |
10 May 2016 | AP01 | Appointment of Mrs Josephine Oniyama as a director on 28 April 2016 | |
10 May 2016 | TM01 | Termination of appointment of William Alistair Cox as a director on 28 April 2016 | |
01 Apr 2016 | AR01 | Annual return made up to 16 February 2016 no member list | |
01 Apr 2016 | AD02 | Register inspection address has been changed from C/O Cornerhouse Cornerhouse Oxford Street Manchester M1 5NH United Kingdom to Home , 2 Tony Wilson Place Manchester M15 4FN | |
14 Jan 2016 | AP01 | Appointment of Mr Jonathan Sidney Claypole as a director on 1 November 2015 | |
30 Dec 2015 | TM02 | Termination of appointment of David John Moutrey as a secretary on 1 November 2015 | |
30 Dec 2015 | AP03 | Appointment of Ms Sheena Wrigley as a secretary on 1 November 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Christopher Graham Jeffries as a director on 1 November 2015 | |
30 Dec 2015 | AP01 | Appointment of Ms Alison Ross as a director on 1 November 2015 | |
30 Dec 2015 | AP01 | Appointment of Miss Maria Bota as a director on 1 November 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Andrew Thomas Joseph Willis as a director on 31 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Philip Mark Shapiro as a director on 31 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of John David Hampton as a director on 31 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of James William Forrester as a director on 31 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Penny Early as a director on 31 October 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Reginald James Chapman as a director on 31 October 2015 | |
15 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
02 May 2015 | MR01 | Registration of charge 016812780006, created on 24 April 2015 | |
29 Apr 2015 | AD01 | Registered office address changed from 70 Oxford Street Manchester M1 5NH to Home 2 Tony Wilson Place Manchester M15 4FN on 29 April 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 16 February 2015 no member list | |
25 Feb 2015 | TM01 | Termination of appointment of Wyllie Murchson Longmore as a director on 9 October 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Andrew George Simcock as a director on 5 February 2015 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Stephen Terence Sorrell on 19 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Councillor Rosa Battle as a director on 21 July 2014 |