- Company Overview for ARTISAN (UK) PLC (03630998)
- Filing history for ARTISAN (UK) PLC (03630998)
- People for ARTISAN (UK) PLC (03630998)
- Charges for ARTISAN (UK) PLC (03630998)
- More for ARTISAN (UK) PLC (03630998)
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) |
---|---|---|---|
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Feb 2012 | SH02 | Sub-division of shares on 25 January 2012 | |
10 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | TM01 | Termination of appointment of John Hemingway as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Norman Saunders as a director | |
02 Jan 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with bulk list of shareholders | |
15 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with bulk list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for John Hemingway on 16 August 2010 | |
21 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
17 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Oct 2009 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | 363a | Return made up to 08/09/09; bulk list available separately | |
17 Sep 2009 | 288c | Director's change of particulars / michael stevens / 08/09/2009 | |
17 Sep 2009 | 288c | Director's change of particulars / christopher musselle / 08/09/2009 | |
02 Jul 2009 | 88(2) | Ad 26/06/09\gbp si 5128205@0.2=1025641\gbp ic 1642650/2668291\ | |
18 Dec 2008 | AA | Group of companies' accounts made up to 30 June 2008 | |
18 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2008 | 363s | Return made up to 08/09/08; bulk list available separately | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: mace house sovereign court ermine business park huntingdon cambridgeshire PE29 6XU |