- Company Overview for THE CLOWNS' GALLERY LIMITED (03326971)
- Filing history for THE CLOWNS' GALLERY LIMITED (03326971)
- People for THE CLOWNS' GALLERY LIMITED (03326971)
- More for THE CLOWNS' GALLERY LIMITED (03326971)
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) |
---|---|---|---|
12 Apr 2015 | AP01 | Appointment of Mr David William Girt as a director on 3 April 2015 | |
11 Mar 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
11 Mar 2015 | CH01 | Director's details changed for Antony Eldridge on 1 October 2009 | |
01 Mar 2015 | AD01 | Registered office address changed from 28 Sherwood Road Barkingside Iiford Essex IG611BL to 26 Sherwood Road Ilford Essex IG6 1BL on 1 March 2015 | |
01 Mar 2015 | TM01 | Termination of appointment of John Frederick Brattle as a director on 10 December 2014 | |
01 Mar 2015 | TM02 | Termination of appointment of Gordon Kenneth Sharpe as a secretary on 20 February 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AR01 | Annual return made up to 28 February 2014 no member list | |
13 May 2014 | CH03 | Secretary's details changed for Mr Gordon Kenneth Sharpe on 2 February 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jul 2013 | AR01 | Annual return made up to 28 February 2013 no member list | |
06 Jun 2013 | AD01 | Registered office address changed from C/O Gordon Sharpe 35 Needham Road Stanwick Wellingborough Northants NN9 6QU England on 6 June 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 29 February 2012 no member list | |
29 Feb 2012 | TM01 | Termination of appointment of Arthur Pedlar as a director | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 May 2011 | AR01 | Annual return made up to 4 March 2011 no member list | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 4 March 2010 no member list | |
28 Sep 2010 | CH01 | Director's details changed for Martin Solity on 3 March 2010 | |
28 Sep 2010 | CH01 | Director's details changed for John Frederick Brattle on 3 March 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Arthur Pedlar on 3 March 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Antony Eldridge on 3 March 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Reginald John Gerald Allen on 3 March 2010 | |
23 Aug 2010 | AR01 | Annual return made up to 4 March 2009 no member list |