ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED
Company number 05756124
- Company Overview for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- Filing history for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- People for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
- More for ARTESIAN TRANSFORMATIONAL LEADERSHIP LIMITED (05756124)
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) |
---|---|---|---|
11 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
06 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from 3 the Square Winchester Hampshire SO23 9ES to Unit 8, the Gallery 54 Marston Street Oxford OX4 1LF on 6 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
18 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
27 Jul 2015 | AP01 | Appointment of Mr Ian James Hamilton Coulter as a director on 24 July 2015 | |
27 Jul 2015 | AP01 | Appointment of Mrs Tanja Fiona Chatrath as a director on 24 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jul 2013 | AP01 | Appointment of Mr Andrew Jeffrey Walsh as a director | |
29 Apr 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mrs Alison Jane Coulter on 24 January 2013 | |
25 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2013
|
|
25 Apr 2013 | SH03 | Purchase of own shares. | |
19 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2013
|
|
11 Feb 2013 | SH03 | Purchase of own shares. | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
11 Dec 2012 | TM02 | Termination of appointment of Neil Osborne as a secretary | |
10 Dec 2012 | TM02 | Termination of appointment of Neil Osborne as a secretary | |
31 Jul 2012 | AP03 | Appointment of Nicholas Chatrath as a secretary |