Advanced company searchLink opens in new window

ILMINSTER ENTERTAINMENTS SOCIETY LIMITED

Company number 01882407

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)
08 Apr 2010 AP01 Appointment of Mr David Goodall as a director
08 Apr 2010 AP03 Appointment of Mr John Scott Gardham Waldie as a secretary
08 Apr 2010 TM01 Termination of appointment of John Waldie as a director
08 Apr 2010 TM01 Termination of appointment of John Gidlow as a director
08 Apr 2010 TM02 Termination of appointment of Gillian Bromley as a secretary
25 May 2009 288b Appointment terminated director paula shepherd
11 May 2009 288b Appointment terminated director john attree
11 May 2009 288b Appointment terminated director brenda lake
11 May 2009 288b Appointment terminated director susan attree
23 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
19 Mar 2009 363a Annual return made up to 18/03/09
19 Mar 2009 288a Director appointed mr john gidlow
19 Mar 2009 288b Appointment terminated director brian perkins
19 Mar 2009 288a Director appointed mrs celia crookes
18 Mar 2009 288a Director appointed mrs susan elizabeth attree
11 Nov 2008 363a Annual return made up to 17/10/08
11 Nov 2008 288a Director appointed mrs ann courtney
10 Nov 2008 288a Director appointed miss paula shepherd
10 Nov 2008 288b Appointment terminated director christopher cope
10 Nov 2008 288b Appointment terminated director victoria hobbs
26 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Nov 2007 363s Annual return made up to 17/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
09 Oct 2007 288b Director resigned
09 Jan 2007 MEM/ARTS Memorandum and Articles of Association
09 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association