- Company Overview for DEAL ARTS MANAGEMENT CIC (06271315)
- Filing history for DEAL ARTS MANAGEMENT CIC (06271315)
- People for DEAL ARTS MANAGEMENT CIC (06271315)
- More for DEAL ARTS MANAGEMENT CIC (06271315)
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) |
---|---|---|---|
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Barry Reginald Hazelwood as a director on 23 October 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
24 Jan 2020 | TM01 | Termination of appointment of Clare Baker as a director on 11 January 2020 | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Sep 2018 | AP01 | Appointment of Miss Tracy Andrea Brunt as a director on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Miss Clare Baker as a director on 17 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Marc William Carey as a director on 21 February 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Karl Anthony Wozny as a director on 1 February 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mr Marc William Carey as a director on 15 November 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Barry Reginald Hazelwood as a director on 15 November 2016 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 | Annual return made up to 6 June 2016 no member list | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 | Annual return made up to 6 June 2015 no member list | |
16 Jun 2015 | AD02 | Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to Astor Community Theatre Stanhope Road Deal Kent CT14 6AB | |
16 Jun 2015 | CH01 | Director's details changed for Mr Jonathan Marc Johnson on 20 April 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Karl Anthony Wozny on 20 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to The Astor Theatre Stanhope Road Deal Kent CT14 6AB on 30 April 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |