LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY
Company number 09973595
- Company Overview for LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY (09973595)
- Filing history for LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY (09973595)
- People for LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY (09973595)
- Registers for LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY (09973595)
- More for LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY (09973595)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
06 Jan 2025 | TM01 | Termination of appointment of Kristie Elizabeth Naimo as a director on 1 January 2025 | |
06 Jan 2025 | PSC07 | Cessation of Kristie Elizabeth Naimo as a person with significant control on 1 January 2025 | |
05 Nov 2024 | TM01 | Termination of appointment of Vishalakshi Roy as a director on 4 November 2024 | |
05 Nov 2024 | PSC07 | Cessation of Vishalakshi Roy as a person with significant control on 4 November 2024 | |
17 May 2024 | AA01 | Current accounting period extended from 31 January 2024 to 31 May 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr Kieran Shipley as a director on 18 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Nov 2023 | AP01 | Appointment of Ms Millie Flashman as a director on 1 November 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
14 Dec 2022 | AP01 | Appointment of Ms Jessica Hain as a director on 13 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Charanjit Uppal on 13 December 2022 | |
14 Dec 2022 | CH01 | Director's details changed for Miss Kathryn Anne Livingston on 13 December 2022 | |
08 Dec 2022 | PSC07 | Cessation of Charanjit Uppal as a person with significant control on 24 January 2020 | |
07 Dec 2022 | TM02 | Termination of appointment of Jessica Hain as a secretary on 1 December 2022 | |
07 Dec 2022 | AP03 | Appointment of Mr Charanjit Singh Uppal as a secretary on 1 December 2022 | |
07 Dec 2022 | TM01 | Termination of appointment of Jodie Elizabeth Mcdermott as a director on 1 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Jodie Elizabeth Mcdermott as a person with significant control on 1 December 2022 | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
07 Dec 2021 | AD02 | Register inspection address has been changed from 89 Clapham Terrace Leamington Spa CV31 1JE England to Flat 1 35 Saltisford House Saltisford Warwick CV34 4TD | |
07 Dec 2021 | PSC04 | Change of details for Miss Kathryn Ann Livingston as a person with significant control on 5 October 2021 | |
07 Dec 2021 | EH01 | Elect to keep the directors' register information on the public register | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 |