- Company Overview for MANCHESTER JAZZ FESTIVAL (04670534)
- Filing history for MANCHESTER JAZZ FESTIVAL (04670534)
- People for MANCHESTER JAZZ FESTIVAL (04670534)
- More for MANCHESTER JAZZ FESTIVAL (04670534)
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) |
---|---|---|---|
13 Feb 2019 | AP01 | Appointment of Mr Nelson Guerreiro Beaumont-Laurencia as a director on 1 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Dr Kirsty Melissa Isaacs as a director on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Iain Ross Crawford Mckeith as a director on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Ms Elena Cavallero as a director on 1 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Miss Lucy Catherine Scott as a director on 1 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of John Anthony Helliwell as a director on 1 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of John Charles Davies as a director on 1 February 2019 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
02 Mar 2018 | TM01 | Termination of appointment of Daniel James Turnbull as a director on 28 February 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Peter Howard Evans as a director on 8 January 2018 | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Joanne Eleanor Mccallum as a director on 14 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from 40 Fountain Street Suite 5, 4th Floor Manchester M2 2BE to Elliot House 151 Deansgate Manchester M3 3WD on 13 March 2017 | |
09 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Janet Anne Dunnett as a director on 21 June 2016 | |
02 Mar 2016 | AR01 | Annual return made up to 19 February 2016 no member list | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Philip Gerard Cusack as a director on 27 October 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Nigel Clive Gawthorpe as a director on 30 June 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Magdalena Dominique Smith as a director on 27 October 2015 | |
19 Jun 2015 | AP01 | Appointment of Mrs Magdalena Dominique Smith as a director on 28 April 2015 | |
19 Feb 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
19 Feb 2015 | AD01 | Registered office address changed from Oddfellows House Suite 5, 4Th Floor 40 Fountain Street Manchester M2 2BE to 40 Fountain Street Suite 5, 4Th Floor Manchester M2 2BE on 19 February 2015 |