THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED
Company number 05351588
- Company Overview for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- Filing history for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- People for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
- More for THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED (05351588)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
03 Jan 2025 | PSC04 | Change of details for Mr Noel Liam Dunne as a person with significant control on 3 January 2025 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Rebekah Mary Hannah as a director on 1 February 2024 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
15 Feb 2023 | AP01 | Appointment of Mr John Parker as a director on 14 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of Gurdip Chatha as a director on 4 February 2023 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Jan 2022 | PSC01 | Notification of John Parker as a person with significant control on 7 April 2016 | |
07 Jan 2022 | PSC01 | Notification of Noel Liam Dunne as a person with significant control on 7 April 2016 | |
07 Jan 2022 | TM01 | Termination of appointment of Andrew Howell as a director on 7 January 2022 | |
07 Jan 2022 | PSC05 | Change of details for Creative Alliance West Midlands as a person with significant control on 7 January 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
30 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 July 2020 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Apr 2020 | AD01 | Registered office address changed from Zellig Units Lg01-Lg02 Gibb Street Birmingham B9 4AT England to Lg02 Zellig, Gibb Street Digbeth Birmingham West Midlands B9 4AT on 17 April 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from 213 the Custard Factory Gibb Street Digbeth Birmingham B9 4AA to Zellig Units Lg01-Lg02 Gibb Street Birmingham B9 4AT on 30 January 2020 | |
15 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates |