- 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) |
---|---|---|---|
27 Feb 2013 | TM01 | Termination of appointment of Neal Brown as a director | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 no member list | |
03 Dec 2012 | TM01 | Termination of appointment of Cynthia Morrison-Bell as a director | |
04 Oct 2012 | TM02 | Termination of appointment of Mandy Fowler as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Anne Charmant as a director | |
14 Dec 2011 | AD01 | Registered office address changed from Cumberley Cumberley Lane Hope Bagot Ludlow Shropshire SY8 3LJ on 14 December 2011 | |
14 Dec 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
06 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 11 November 2011 no member list | |
11 Nov 2011 | AP01 | Appointment of Ms Elizabeth Mair Evans as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Charles Chesshire as a director | |
30 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 24 August 2010 no member list | |
29 Nov 2010 | CH01 | Director's details changed for Neal Brown on 24 August 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Anne Charmant on 24 August 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Charles Peter Chesshire on 24 August 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Nicola Sarah Amanda Allen on 24 August 2010 | |
29 Nov 2010 | AP01 | Appointment of Mr Nathaniel James Edward Pitt as a director | |
29 Nov 2010 | AP01 | Appointment of Ms Philippa Mary Tinsley as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Sheilagh Jevons as a director | |
31 Jan 2010 | AA | Partial exemption accounts made up to 28 February 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 24 August 2009 no member list | |
11 Jun 2009 | 288a | Director appointed nicola sarah amanda allen | |
26 May 2009 | 288a | Director appointed emma katherine bulmer |