Advanced company searchLink opens in new window

LICHFIELD MYSTERIES COMMUNITY ARTS LIMITED

Company number 02821088

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)
16 May 2016 AR01 Annual return made up to 16 May 2016 no member list
16 May 2016 CH01 Director's details changed for Mr Juan Vicente Lopez on 28 April 2016
10 Mar 2016 TM01 Termination of appointment of Matthew David Rogers as a director on 10 March 2016
08 Feb 2016 AP01 Appointment of Mr Juan Vicente Lopez as a director on 27 January 2016
03 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
23 Oct 2015 TM01 Termination of appointment of Peter Chell as a director on 13 October 2015
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2015 MA Memorandum and Articles of Association
08 Jul 2015 CERTNM Company name changed the lichfield mysteries\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
03 Jun 2015 AR01 Annual return made up to 16 May 2015 no member list
11 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
28 Nov 2014 AP03 Appointment of Ms Barbara Doreen Box as a secretary on 26 November 2014
28 Nov 2014 AD01 Registered office address changed from 113 Walsall Road Lichfield Staffordshire WS13 8AD to 21 Waters Edge 21 Waters Edge Handsacre Rugeley Staffordshire WS15 4HP on 28 November 2014
27 Nov 2014 TM02 Termination of appointment of Ian Andrew Jackson as a secretary on 27 November 2014
12 Oct 2014 AP01 Appointment of Mr Philip Michael Mantom as a director on 12 October 2014
12 Oct 2014 TM01 Termination of appointment of Brian William Todd as a director on 12 October 2014
12 Oct 2014 TM01 Termination of appointment of Christine Joyce Genders as a director on 12 October 2014
12 Oct 2014 TM01 Termination of appointment of Roland Curtis as a director on 12 October 2014
18 Sep 2014 AP01 Appointment of Ms Barbara Doreen Box as a director on 18 September 2014
04 Jun 2014 AR01 Annual return made up to 16 May 2014 no member list
04 Jun 2014 AP01 Appointment of Mr Matthew David Rogers as a director
19 Apr 2014 TM01 Termination of appointment of Jonathan Brough as a director
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 AP03 Appointment of Mr Ian Andrew Jackson as a secretary
11 Nov 2013 TM02 Termination of appointment of David Dixon as a secretary