PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED
Company number 02952926
- Company Overview for PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926)
- Filing history for PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926)
- People for PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926)
- More for PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED (02952926)
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) |
---|---|---|---|
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
13 Mar 2018 | AP01 | Appointment of Ms Deborah Helen Keyser as a director on 1 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Clive Nicholas Lane as a director on 1 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Sophie Lewis as a director on 1 March 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Sep 2017 | AP01 |
Appointment of Ms Louisa Baer Sullivan Hungate as a director
|
|
05 Sep 2017 | AP01 | Appointment of Ms Louisa Baer Sullivan Hungate as a director on 31 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
15 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from The Manor House St Davids Street Presteigne Powys LD8 2BD to The Manor House St. Davids Street Presteigne Powys LD8 2BP on 5 February 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of David Robert Hiam as a director on 31 December 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
27 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Mar 2015 | TM01 | Termination of appointment of James William Tennant Eyles as a director on 24 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Ms Sophie Lewis as a director on 24 November 2014 | |
19 Dec 2014 | AP01 | Appointment of Mr Keith Thomas Hatfield as a director on 24 November 2014 | |
19 Dec 2014 | TM02 | Termination of appointment of Ann Dorothy Nethercott as a secretary on 24 November 2014 | |
19 Dec 2014 | AP03 | Appointment of Mrs Alison Giles as a secretary on 24 November 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
23 Sep 2014 | AP03 | Appointment of Company Secretary Ann Dorothy Nethercott as a secretary on 14 July 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of James William Tennant Eyles as a secretary on 14 July 2014 | |
27 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
19 Nov 2013 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 |