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) |
---|---|---|---|
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
|
|
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
|
|
10 Mar 2020 | EW01RSS |
Directors' register information at 10 March 2020 on withdrawal from the public register
|
|
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 |