Advanced company searchLink opens in new window

PRESTEIGNE FESTIVAL OF MUSIC AND THE ARTS LIMITED

Company number 02952926

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)
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
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 05/09/2017 for Louisa Hungate
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