- 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) |
---|---|---|---|
26 Jun 2017 | PSC07 | Cessation of Paul Leonard Nevins as a person with significant control on 23 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Peter Lacey on 12 April 2017 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 May 2016 | AR01 | Annual return made up to 8 April 2016 no member list | |
05 May 2016 | AD02 | Register inspection address has been changed from 91 Ashbourne Road Cowers Lane Belper Derbyshire DE56 2LF England to 98 Haymoor Haymoor Lichfield Staffordshire WS14 9SX | |
05 May 2016 | TM01 | Termination of appointment of David Irvin Walker as a director on 30 April 2015 | |
05 May 2016 | TM02 | Termination of appointment of David Irvin Walker as a secretary on 30 April 2015 | |
21 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 91 Ashbourne Road Cowers Lane Belper Derbyshire DE56 2LF to 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH on 11 December 2015 | |
14 Apr 2015 | AR01 | Annual return made up to 8 April 2015 no member list | |
10 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 | Annual return made up to 8 April 2014 no member list | |
11 Apr 2014 | AD02 | Register inspection address has been changed from Chevin House 33 Avenue Road Duffield Belper Derbyshire DE54 4DW United Kingdom | |
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 8 April 2013 no member list | |
15 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Dec 2012 | CH01 | Director's details changed for Paul Leonard Nevins on 28 August 2012 | |
21 Dec 2012 | TM01 | Termination of appointment of Anthony Morgan as a director | |
20 Apr 2012 | AR01 | Annual return made up to 8 April 2012 no member list | |
29 Feb 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 8 April 2011 no member list | |
13 Apr 2011 | CH01 | Director's details changed for Mr David Irvin Walker on 3 March 2011 | |
13 Apr 2011 | CH03 | Secretary's details changed for Mr David Irvin Walker on 3 March 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from 6 the Pastures Duffield Belper Derbyshire DE56 4EX on 13 April 2011 |