- Company Overview for Y TŶ CELF - THE ART HOUSE LTD CIC (11041079)
- Filing history for Y TŶ CELF - THE ART HOUSE LTD CIC (11041079)
- People for Y TŶ CELF - THE ART HOUSE LTD CIC (11041079)
- Registers for Y TŶ CELF - THE ART HOUSE LTD CIC (11041079)
- More for Y TŶ CELF - THE ART HOUSE LTD CIC (11041079)
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) |
---|---|---|---|
08 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
05 Nov 2021 | PSC01 | Notification of Hannah Megan Thomas as a person with significant control on 27 July 2021 | |
05 Nov 2021 | PSC01 | Notification of Karen Lesley Thomas as a person with significant control on 27 July 2021 | |
05 Nov 2021 | PSC01 | Notification of Deborah Chapman as a person with significant control on 27 July 2021 | |
05 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Yvonne Frances Mary Boxall as a director on 27 July 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Ms Karen Lesley Thomas on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Ms Hannah Megan Thomas on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Karen Joy Lowe on 14 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mrs Yvonne Frances Mary Boxall on 14 June 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from Antioch Centre Copperworks Road Llanelli Carmarthenshire SA15 2NE to 34 Marine Street Llanelli SA15 2NR on 13 April 2021 | |
16 Mar 2021 | AP01 | Appointment of Ms Karen Lesley Thomas as a director on 15 March 2021 | |
21 Jan 2021 | AP01 | Appointment of Ms Hannah Megan Thomas as a director on 19 January 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
30 Sep 2020 | MA | Memorandum and Articles of Association | |
30 Sep 2020 | CC04 | Statement of company's objects | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | TM01 | Termination of appointment of Sian Penelope Waters as a director on 12 August 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
12 Mar 2019 | TM01 | Termination of appointment of Kathleen Lloyd as a director on 26 February 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with no updates | |
01 Nov 2018 | AP01 | Appointment of Ms Kathleen Lloyd as a director on 8 October 2018 |