Advanced company searchLink opens in new window

LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY

Company number 09973595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Dec 2020 AP03 Appointment of Miss Jessica Hain as a secretary on 19 November 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jul 2020 CH01 Director's details changed for Miss Kathryn Anne Livingston on 17 July 2020
17 Jul 2020 AD02 Register inspection address has been changed from 37 Binswood Avenue Leamington Spa CV32 5SE England to 89 Clapham Terrace Leamington Spa CV31 1JE
30 Jun 2020 PSC07 Cessation of Alison Claire Chantrey as a person with significant control on 29 June 2020
30 Jun 2020 TM01 Termination of appointment of Alison Claire Chantrey as a director on 29 June 2020
30 Jun 2020 TM02 Termination of appointment of Alison Claire Chantrey as a secretary on 29 June 2020
31 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2020 AD03 Register(s) moved to registered inspection location 37 Binswood Avenue Leamington Spa CV32 5SE
11 Mar 2020 AD02 Register inspection address has been changed to 37 Binswood Avenue Leamington Spa CV32 5SE
10 Mar 2020 EW03 Withdrawal of the secretaries register information from the public register
10 Mar 2020 EW03RSS Secretaries register information at 10 March 2020 on withdrawal from the public register
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/01/2022 under section 1088 of the Companies Act 2006
10 Mar 2020 EW01RSS Directors' register information at 10 March 2020 on withdrawal from the public register
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/01/2022 under section 1088 of the Companies Act 2006
10 Mar 2020 EW01 Withdrawal of the directors' register information from the public register
10 Mar 2020 EH03 Elect to keep the secretaries register information on the public register
10 Mar 2020 EH01 Elect to keep the directors' register information on the public register
06 Mar 2020 PSC07 Cessation of Carole Helen Sleight as a person with significant control on 6 March 2020
06 Mar 2020 PSC07 Cessation of John Ross Sleight as a person with significant control on 5 March 2020
06 Mar 2020 PSC07 Cessation of Chris Mark Francis Wright as a person with significant control on 5 March 2020
06 Mar 2020 TM01 Termination of appointment of Carole Helen Sleight as a director on 6 March 2020
06 Mar 2020 TM01 Termination of appointment of John Ross Sleight as a director on 5 March 2020
06 Mar 2020 TM01 Termination of appointment of Chris Mark Francis White as a director on 5 March 2020
11 Feb 2020 AD01 Registered office address changed from 26 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA to 87 Warwick Street Leamington Spa CV32 4RJ on 11 February 2020
02 Feb 2020 PSC01 Notification of Charanjit Uppal as a person with significant control on 24 January 2020