BOURNE ARTS AND COMMUNITY TRUST LIMITED
Company number 03755942
- Company Overview for BOURNE ARTS AND COMMUNITY TRUST LIMITED (03755942)
- Filing history for BOURNE ARTS AND COMMUNITY TRUST LIMITED (03755942)
- People for BOURNE ARTS AND COMMUNITY TRUST LIMITED (03755942)
- More for BOURNE ARTS AND COMMUNITY TRUST LIMITED (03755942)
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) |
---|---|---|---|
25 Apr 2021 | AP01 | Appointment of Mrs Pamela Jane Hallas as a director on 23 April 2021 | |
06 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Jan 2021 | AP01 | Appointment of Mr Paul Felows as a director on 2 November 2020 | |
30 Jan 2021 | TM01 | Termination of appointment of Melvyn Geoffrey Lane as a director on 18 January 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
19 Jun 2020 | AP01 | Appointment of Mr Colin John Pattison as a director on 4 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of William Ashley Welch as a director on 4 June 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
06 Jan 2018 | TM01 | Termination of appointment of Michael Mcgregor as a director on 1 January 2018 | |
06 Jan 2018 | TM01 | Termination of appointment of Jeanette Susanne Marshall as a director on 13 October 2017 | |
06 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
02 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 | Annual return made up to 21 April 2016 no member list | |
29 Apr 2016 | CH01 | Director's details changed for Mrs Jeanette Susanne Marshall on 29 April 2012 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Apr 2015 | AR01 | Annual return made up to 21 April 2015 no member list | |
25 Apr 2015 | CH01 | Director's details changed for Mr Roger Baldwin on 1 April 2015 | |
25 Apr 2015 | CH01 | Director's details changed for Dr Michael Mcgregor on 1 April 2015 | |
25 Apr 2015 | CH01 | Director's details changed for Roy James Miskelly on 1 March 2015 | |
25 Apr 2015 | CH01 | Director's details changed for Mr Alan Edwin Mear on 1 April 2015 | |
25 Apr 2015 | CH03 | Secretary's details changed for Mr Mieczyslaw Gregory Cejer on 1 March 2015 |