Advanced company searchLink opens in new window

ARCUS LGBT CIC

Company number 12827582

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)
15 Nov 2022 PSC01 Notification of Toniesha Jordan-Leigh Bell as a person with significant control on 15 November 2022
15 Nov 2022 PSC07 Cessation of Andrew Carman as a person with significant control on 15 November 2022
06 Nov 2022 AD01 Registered office address changed from 133 Redworth Road Shildon DL4 2JP England to 24 Carmel Gardens Stockton-on-Tees TS20 2TD on 6 November 2022
28 Sep 2022 TM01 Termination of appointment of Kroy Ryder as a director on 28 September 2022
11 Sep 2022 AP01 Appointment of Miss Emma Peters as a director on 11 September 2022
06 Sep 2022 TM01 Termination of appointment of Katharine Sibley as a director on 6 September 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
18 Aug 2022 TM01 Termination of appointment of Jonathon Leslie Neale as a director on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mr Andrew Carman as a person with significant control on 18 August 2022
18 Aug 2022 PSC07 Cessation of Andrew Harry Cull as a person with significant control on 18 August 2022
05 Aug 2022 AP01 Appointment of Mr Kroy Ryder as a director on 5 August 2022
26 Jul 2022 AP01 Appointment of Miss Toniesha Jordan-Leigh Bell as a director on 25 July 2022
07 Jul 2022 AD01 Registered office address changed from 46 Montrose Street Darlington DL1 1JU England to 133 Redworth Road Shildon DL4 2JP on 7 July 2022
04 Jul 2022 TM01 Termination of appointment of Sonia Elisabeth Kane as a director on 4 July 2022
04 Jul 2022 PSC07 Cessation of Sonia Elisabeth Kane as a person with significant control on 4 July 2022
23 May 2022 TM01 Termination of appointment of Simon Dennis Hodgson as a director on 23 May 2022
05 May 2022 AA Micro company accounts made up to 31 August 2021
21 Mar 2022 AD01 Registered office address changed from 21B Wilbury Road Hove BN3 3JL England to 46 Montrose Street Darlington DL1 1JU on 21 March 2022
01 Feb 2022 AP01 Appointment of Mrs Sarah Louise Henderson as a director on 1 February 2022
26 Jan 2022 CH01 Director's details changed for Mr Simon Dennis Hodgson on 26 January 2022
16 Jan 2022 PSC01 Notification of Sonia Elizabeth Kane as a person with significant control on 16 January 2022
16 Jan 2022 PSC04 Change of details for Mr Andrew Harry Cull as a person with significant control on 16 January 2022
16 Jan 2022 PSC04 Change of details for Mr Andrew Carman as a person with significant control on 16 January 2022
03 Jan 2022 TM01 Termination of appointment of Sarah Jayne Macdonald as a director on 3 January 2022
10 Dec 2021 TM01 Termination of appointment of Kenneth William Patrick Bowes-Dalton as a director on 10 December 2021