THE LETTERING & COMMEMORATIVE ARTS TRUST
Company number 07936156
- Company Overview for THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156)
- Filing history for THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156)
- People for THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156)
- More for THE LETTERING & COMMEMORATIVE ARTS TRUST (07936156)
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 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
21 Dec 2020 | AP01 | Appointment of Mr Eric Matthew Marland as a director on 4 January 2019 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
20 Sep 2019 | TM01 | Termination of appointment of Karoline Suzanne Newman as a director on 31 July 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | AP01 | Appointment of Mrs Claire Wendy Amelia Bodanis as a director on 10 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
12 Feb 2018 | TM01 | Termination of appointment of Martin Charles Cook as a director on 22 December 2017 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Catherine Anne Townsend Storrs Cullis as a director on 23 November 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Diane Sheila Cook as a director on 23 November 2016 | |
17 Jan 2017 | AP01 | Appointment of Mrs Sarah Greenall as a director on 23 November 2016 | |
17 Jan 2017 | AP01 | Appointment of Miss Karoline Suzanne Newman as a director on 23 November 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Martin Cook as a director on 2 December 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 30 June 2016 | |
15 Feb 2016 | AR01 | Annual return made up to 3 February 2016 no member list | |
03 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
30 Jul 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
20 May 2015 | AD01 | Registered office address changed from C/O Whittles Century House South, North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from C/O Whittle & Co Century House South, North Station Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 20 May 2015 |