- Company Overview for ARCUS LGBT CIC (12827582)
- Filing history for ARCUS LGBT CIC (12827582)
- People for ARCUS LGBT CIC (12827582)
- More for ARCUS LGBT CIC (12827582)
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 |