Advanced company searchLink opens in new window

SEVERN ARTS

Company number 11033978

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)
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 134 Edmund Street Birmingham West Midlands B3 2ES to Suite 11, Malvern Gate Bromwich Road Worcester WR2 4BN on 29 July 2019
25 Mar 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
25 Mar 2019 MA Memorandum and Articles of Association
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2019 AP01 Appointment of Mr Daniel Herbert as a director on 12 March 2019
13 Mar 2019 MA Memorandum and Articles of Association
13 Mar 2019 AA Accounts for a dormant company made up to 28 February 2018
12 Feb 2019 AP01 Appointment of Mrs Chloë Victoria Jane Phillips as a director on 29 January 2019
12 Feb 2019 AP01 Appointment of Mr Andrew Richard Watts as a director on 29 January 2019
12 Feb 2019 TM01 Termination of appointment of Michelle Mccracken as a director on 29 January 2019
10 Dec 2018 AA01 Previous accounting period shortened from 31 October 2018 to 28 February 2018
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
15 Mar 2018 MA Memorandum and Articles of Association
15 Mar 2018 MA Memorandum and Articles of Association
09 Mar 2018 CERTNM Company name changed severn arts LIMITED\certificate issued on 09/03/18
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
09 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-20
19 Jan 2018 AP01 Appointment of Ms Hannah Needham as a director on 18 January 2018
18 Jan 2018 PSC07 Cessation of David Scott Alcock as a person with significant control on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of David Scott Alcock as a director on 18 January 2018
18 Jan 2018 CH01 Director's details changed for Mrs Julie Ann Berrow on 18 January 2018
18 Jan 2018 AP01 Appointment of Ms Karen Ann Edwards as a director on 18 January 2018