- Company Overview for CALDMORE VILLAGE FESTIVAL (07490558)
- Filing history for CALDMORE VILLAGE FESTIVAL (07490558)
- People for CALDMORE VILLAGE FESTIVAL (07490558)
- More for CALDMORE VILLAGE FESTIVAL (07490558)
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) |
---|---|---|---|
16 May 2014 | AP01 | Appointment of Mr Stephen Breeze as a director | |
16 May 2014 | AP01 | Appointment of Miss Anna Rogozinska as a director | |
16 May 2014 | AP01 | Appointment of Mrs Colleen Jones as a director | |
09 May 2014 | TM01 | Termination of appointment of Gurbaxo Jassal as a director | |
09 May 2014 | TM01 | Termination of appointment of Jagveen Bagary as a director | |
01 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
31 Mar 2014 | AP01 | Appointment of Mr Darryll Ashley Prew as a director | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of William Loescher as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Ann Lambert as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Mark Webster as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Kerry Hodgkiss as a director | |
15 Oct 2013 | TM02 | Termination of appointment of William Loescher as a secretary | |
12 Mar 2013 | AR01 | Annual return made up to 11 January 2013 no member list | |
12 Mar 2013 | AP01 | Appointment of Mrs Gurbaxo Jassal as a director | |
11 Mar 2013 | AP01 | Appointment of Mrs Jagveen Kaur Bagary as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Akhlaq Hussain as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Stewart Prebble as a director | |
18 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 11 January 2012 no member list | |
08 Feb 2012 | AD01 | Registered office address changed from Chameleon Gallery 23-25 Sandwell Street Walsall West Midlands WS1 3DR on 8 February 2012 | |
01 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | NEWINC | Incorporation |