Advanced company searchLink opens in new window

GREATER MANCHESTER ARTS SERVICES LIMITED

Company number 01905978

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)
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
21 Feb 2018 TM02 Termination of appointment of George Benjamin Whalley as a secretary on 25 January 2018
21 Feb 2018 AP03 Appointment of Mr Jon Gilchrist as a secretary on 25 January 2018
10 Jan 2018 TM01 Termination of appointment of Sheena Helen Wrigley as a director on 19 October 2017
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 TM02 Termination of appointment of Sheena Wrigley as a secretary on 19 October 2017
31 Oct 2017 AP03 Appointment of Mr George Benjamin Whalley as a secretary on 19 October 2017
23 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
05 Apr 2016 AD02 Register inspection address has been changed from C/O Cornerhouse 70 Oxford Street Manchester M1 5NH United Kingdom to Home Tony Wilson Place Manchester M15 4FN
30 Dec 2015 AP01 Appointment of Ms Sheena Wrigley 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 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
30 Dec 2015 AP03 Appointment of Ms Sheena Wrigley as a secretary on 1 November 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
15 Dec 2015 AA Total exemption full accounts made up to 31 March 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 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
16 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
11 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
02 Aug 2013 AP01 Appointment of Ms Susan Webster as a director