- Company Overview for SEVERN ARTS (11033978)
- Filing history for SEVERN ARTS (11033978)
- People for SEVERN ARTS (11033978)
- Charges for SEVERN ARTS (11033978)
- More for SEVERN ARTS (11033978)
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
|
|
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
|
|
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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 |