- Company Overview for STRATFORD-UPON-AVON ARTS HOUSE TRUST (08401887)
- Filing history for STRATFORD-UPON-AVON ARTS HOUSE TRUST (08401887)
- People for STRATFORD-UPON-AVON ARTS HOUSE TRUST (08401887)
- More for STRATFORD-UPON-AVON ARTS HOUSE TRUST (08401887)
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) |
---|---|---|---|
31 Mar 2016 | TM01 | Termination of appointment of Timothy Redmayne Wightman as a director on 13 February 2016 | |
07 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Marion Elizabeth Morgan as a director on 16 July 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Marion Elizabeth Morgan as a director on 16 July 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Clare Seymour Allen as a secretary on 31 August 2015 | |
16 Dec 2015 | AP03 | Appointment of Miss Jenna Leanne Harvey as a secretary on 1 September 2015 | |
05 Mar 2015 | AR01 | Annual return made up to 13 February 2015 no member list | |
05 Mar 2015 | TM01 | Termination of appointment of Charles Henry Bates as a director on 13 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Lynda Evelyn Lewis as a director on 27 November 2014 | |
04 Dec 2014 | AP03 | Appointment of Mrs Clare Seymour Allen as a secretary on 27 November 2014 | |
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Aug 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
23 May 2014 | AP01 | Appointment of Ms Marion Elizabeth Morgan as a director | |
23 May 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
23 May 2014 | AP01 | Appointment of Ms Valerie Ann Birchall as a director | |
14 Feb 2014 | AR01 | Annual return made up to 13 February 2014 no member list | |
14 Feb 2014 | AD01 | Registered office address changed from Civic Hall 14 Rother Street Stratford-upon-Avon Warwickshire CV37 6LU United Kingdom on 14 February 2014 | |
12 Feb 2014 | AP01 | Appointment of Mrs Marion Elizabeth Morgan as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Andreas Flor as a director | |
08 Jan 2014 | CERTNM |
Company name changed stratford-upon-avon civic hall trust\certificate issued on 08/01/14
|
|
08 Jan 2014 | MISC | NE01 | |
08 Jan 2014 | CONNOT | Change of name notice | |
13 Nov 2013 | AP01 | Appointment of Mr Timothy Charles Raistrick as a director | |
13 Nov 2013 | AP01 | Appointment of Mr Christopher Hill as a director | |
13 Nov 2013 | AP01 | Appointment of Mrs Lynda Evelyn Lewis as a director |