CAISTOR ARTS AND HERITAGE CENTRE (BIG)
Company number 07304347
- Company Overview for CAISTOR ARTS AND HERITAGE CENTRE (BIG) (07304347)
- Filing history for CAISTOR ARTS AND HERITAGE CENTRE (BIG) (07304347)
- People for CAISTOR ARTS AND HERITAGE CENTRE (BIG) (07304347)
- Charges for CAISTOR ARTS AND HERITAGE CENTRE (BIG) (07304347)
- More for CAISTOR ARTS AND HERITAGE CENTRE (BIG) (07304347)
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) |
---|---|---|---|
03 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Miss Susan Catherine Else on 1 November 2014 | |
07 Jul 2016 | AP01 | Appointment of Ms Rose Elizabeth Davies as a director on 29 October 2015 | |
06 Jul 2016 | AP03 | Appointment of Dr David Cameron Jackson as a secretary on 28 April 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Donald Morgan as a director on 15 July 2015 | |
05 Jul 2016 | TM01 | Termination of appointment of Christopher Leak as a director on 28 April 2016 | |
05 Jul 2016 | TM02 | Termination of appointment of Alexandra Fay Newson as a secretary on 28 April 2016 | |
04 Jul 2016 | AP01 | Appointment of Dr David Cameron Jackson as a director on 28 April 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jul 2015 | AR01 | Annual return made up to 5 July 2015 no member list | |
28 Jul 2015 | AD01 | Registered office address changed from C/O Burton & Dyson 22 Market Place Gainsborough Lincolnshire DN21 2BZ to Wilkin Chapman Llp , Town Hall Square Grimsby South Humberside DN31 1EY on 28 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Lisa Jane Whitelam as a secretary on 9 April 2015 | |
29 May 2015 | AP01 | Appointment of Christopher Dale as a director on 15 April 2015 | |
28 May 2015 | AP03 | Appointment of Alexandra Fay Newson as a secretary on 15 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Dianne Mary Alice East as a director on 6 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Nathan Jon Archer as a director on 20 April 2015 | |
20 May 2015 | TM01 | Termination of appointment of Particia Mary Emerson as a director on 31 December 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Susan Pamela Nicholson as a director on 21 January 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Michael Broster as a director on 19 November 2014 | |
24 Mar 2015 | AP01 | Appointment of Mr Christopher Leak as a director on 21 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Brian Anthony Ward as a director on 10 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mrs Particia Mary Emerson as a director on 10 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Mrs Dianne Mary Alice East as a director on 28 July 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 5 July 2014 no member list |