- Company Overview for ENGLISH PRO MUSICA (04726185)
- Filing history for ENGLISH PRO MUSICA (04726185)
- People for ENGLISH PRO MUSICA (04726185)
- More for ENGLISH PRO MUSICA (04726185)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
23 Jan 2020 | AD01 | Registered office address changed from 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England to Hartington House 2 Hartington Road Chesterfield Derbyshire S41 0HE on 23 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | PSC01 | Notification of Amanda Jane Gillham as a person with significant control on 23 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Peter Lacey as a person with significant control on 23 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Peter Lacey as a director on 23 September 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
08 Apr 2018 | AD02 | Register inspection address has been changed from 98 Haymoor Haymoor Lichfield Staffordshire WS14 9SX England to 61 Park Road Uxbridge UB8 1NN | |
10 Mar 2018 | AP01 | Appointment of Mrs Caroline Morgan as a director on 10 March 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mrs Amanda Jane Gilham on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr Graham Frederick Gillham as a director on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mrs Amanda Jane Gilham as a director on 15 January 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Paul Leonard Nevins as a director on 23 June 2017 |