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 2015 | CH01 | Director's details changed for Mr Mieczyslaw Gregory Cejer on 1 April 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 May 2014 | AR01 | Annual return made up to 21 April 2014 no member list | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 May 2013 | AR01 | Annual return made up to 21 April 2013 no member list | |
06 May 2013 | AP01 | Appointment of Mr Martin Neil Siddle as a director | |
06 May 2013 | AD01 | Registered office address changed from 41 North Street Bourne Lincolnshire North Street Bourne Lincolnshire PE10 9AE England on 6 May 2013 | |
05 May 2013 | AD01 | Registered office address changed from 4 West Street Bourne Lincolnshire PE10 9NE on 5 May 2013 | |
05 May 2013 | TM01 | Termination of appointment of Jean Joyce as a director | |
09 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 21 April 2012 no member list | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 21 April 2011 no member list | |
09 Mar 2011 | AP01 | Appointment of Mr William Ashley Welch as a director | |
09 Mar 2011 | AP01 | Appointment of Mr Melvyn Geoffrey Lane as a director | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 21 April 2010 no member list | |
07 May 2010 | CH01 | Director's details changed for Mr Mieczyslaw Gregory Cejer on 10 November 2009 | |
06 May 2010 | CH01 | Director's details changed for Roy James Miskelly on 10 November 2009 | |
06 May 2010 | CH01 | Director's details changed for Mr Roger Baldwin on 10 November 2009 | |
06 May 2010 | CH01 | Director's details changed for Mr Alan Edwin Mear on 10 November 2009 | |
06 May 2010 | CH01 | Director's details changed for Dr Michael Mcgregor on 10 November 2009 | |
06 May 2010 | CH01 | Director's details changed for Jean Joyce on 10 November 2009 | |
10 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
20 Jan 2010 | AP01 | Appointment of Mrs Jeanette Susanne Marshall as a director |