- Company Overview for SHAFTESBURY ARTS CENTRE (05336078)
- Filing history for SHAFTESBURY ARTS CENTRE (05336078)
- People for SHAFTESBURY ARTS CENTRE (05336078)
- Charges for SHAFTESBURY ARTS CENTRE (05336078)
- More for SHAFTESBURY ARTS CENTRE (05336078)
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 Apr 2009 | 288a | Secretary appointed mr richard ian lloyd | |
06 Apr 2009 | 288a | Director appointed mr richard ian lloyd | |
26 Mar 2009 | 288b | Appointment terminated director myra wood | |
24 Mar 2009 | 288b | Appointment terminated secretary sue reeve | |
24 Mar 2009 | 288b | Appointment terminated director paul schilling | |
03 Feb 2009 | 363a | Annual return made up to 18/01/09 | |
02 Feb 2009 | 363a | Annual return made up to 18/01/08 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 May 2008 | 288b | Appointment terminated director stephen mcdadd | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 288b | Director resigned | |
27 Jun 2007 | 288a | New director appointed | |
30 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
07 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Mar 2007 | 363s |
Annual return made up to 18/01/07
|
|
22 Dec 2006 | 288a | New director appointed | |
12 Dec 2006 | 288a | New director appointed | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | 288a | New director appointed | |
27 Nov 2006 | 288a | New director appointed | |
09 Oct 2006 | 288a | New director appointed |