- Company Overview for MEADOW ARTS (04888760)
- Filing history for MEADOW ARTS (04888760)
- People for MEADOW ARTS (04888760)
- More for MEADOW ARTS (04888760)
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) |
---|---|---|---|
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
06 Sep 2021 | AP01 | Appointment of Mr Ryan Hughes as a director on 18 March 2021 | |
06 Sep 2021 | AP01 | Appointment of Dr Daniel Pryde-Jarman as a director on 14 October 2019 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Stephanie Marie Allen as a director on 18 November 2020 | |
24 Oct 2020 | AP01 | Appointment of Ms Ree Han as a director on 11 December 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
23 Oct 2020 | AP01 | Appointment of Ms Louisa Mayor as a director on 11 March 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from West House 23 Broad Street Hay-on-Wye Hereford HR3 5RH United Kingdom to West House 23 Broad Street Hay-on-Wye Herefordshire HR3 5DB on 26 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Mill on the Green Linney Ludlow Shropshire SY8 1EG England to West House 23 Broad Street Hay-on-Wye Hereford HR3 5RH on 19 August 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
27 Aug 2019 | AP01 | Appointment of Mr Adam Neal as a director on 1 April 2019 | |
27 Aug 2019 | AP01 | Appointment of Ms Joanna Freeman as a director on 1 April 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Bharti Parmar as a director on 1 April 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Katie Louise Hudson as a director on 31 January 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | AP01 | Appointment of Very Reverend Nicholas Bury as a director on 17 April 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
24 Jul 2017 | AP01 | Appointment of Ms Katie Louise Hudson as a director on 20 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from The Stable House Onibury Craven Arms Shropshire SY7 9BE to Mill on the Green Linney Ludlow Shropshire SY8 1EG on 24 July 2017 | |
18 May 2017 | AP01 | Appointment of Ms Deborah Ann Robinson as a director on 27 April 2016 | |
18 May 2017 | AP01 | Appointment of Ms Stephanie Marie Allen as a director on 27 April 2017 |