GREATER MANCHESTER ARTS SERVICES LIMITED
Company number 01905978
- Company Overview for GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)
- Filing history for GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)
- People for GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)
- Charges for GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)
- More for GREATER MANCHESTER ARTS SERVICES LIMITED (01905978)
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
|
|
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
|
|
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
|
|
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 |