VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED
Company number 01957398
- Company Overview for VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED (01957398)
- Filing history for VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED (01957398)
- People for VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED (01957398)
- Registers for VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED (01957398)
- More for VALE AND DOWNLAND MUSEUM (RETAIL) LIMITED (01957398)
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 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 August 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Charles St John Dickson as a director on 4 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Geoffrey Ronald Rice as a director on 4 July 2019 | |
29 Dec 2018 | CS01 | Confirmation statement made on 27 December 2018 with no updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2017 | PSC02 | Notification of Vale and Downland Museum (Wantage) as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AD03 | Register(s) moved to registered inspection location 19 Church Street Wantage OX12 8BL | |
10 Feb 2017 | AD01 | Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 19 Church Street Wantage OX12 8BL on 10 February 2017 | |
10 Feb 2017 | AD02 | Register inspection address has been changed to 19 Church Street Wantage OX12 8BL | |
29 Dec 2016 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jun 2015 | TM01 | Termination of appointment of Elizabeth Anne Sadler as a director on 24 June 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
24 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
07 Dec 2012 | AP01 | Appointment of Mr Charles St John Dickson as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Wiiliam Paul Falkenau as a director |