- Company Overview for CRESCENT ARTS CENTRE (NI014495)
- Filing history for CRESCENT ARTS CENTRE (NI014495)
- People for CRESCENT ARTS CENTRE (NI014495)
- Charges for CRESCENT ARTS CENTRE (NI014495)
- More for CRESCENT ARTS CENTRE (NI014495)
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) |
---|---|---|---|
25 May 2010 | CH01 | Director's details changed for Peter Joseph Ford on 31 March 2010 | |
25 May 2010 | CH01 | Director's details changed for Michael Besnard-Scott on 31 March 2010 | |
25 May 2010 | TM02 | Termination of appointment of Elizabeth Donnan as a secretary | |
15 Feb 2010 | AA | ||
24 Jun 2009 | 371SR(NI) | 31/03/09 | |
24 Jun 2009 | 296(NI) | Change of dirs/sec | |
24 Jun 2009 | 296(NI) | Change of dirs/sec | |
07 May 2009 | 296(NI) | Change of dirs/sec | |
18 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
22 Oct 2008 | 402(NI) | Pars re mortage | |
09 Jun 2008 | 296(NI) | Change of dirs/sec | |
09 Apr 2008 | 371S(NI) | 31/03/08 annual return shuttle | |
09 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
30 Mar 2007 | 371S(NI) | 31/03/07 annual return shuttle | |
31 Jan 2007 | AC(NI) | 31/03/06 annual accts | |
13 Dec 2006 | 296(NI) | Change of dirs/sec | |
13 Dec 2006 | 296(NI) | Change of dirs/sec | |
25 Apr 2006 | 371S(NI) | 31/03/06 annual return shuttle | |
25 Apr 2006 | 296(NI) | Change of dirs/sec | |
25 Apr 2006 | 296(NI) | Change of dirs/sec | |
22 Feb 2006 | AC(NI) | 31/03/05 annual accts | |
01 Feb 2005 | AC(NI) | 31/03/04 annual accts | |
30 Jun 2004 | 296(NI) |
Change of dirs/sec
|
|
30 Jun 2004 | 296(NI) |
Change of dirs/sec
|
|
30 Jun 2004 | 296(NI) |
Change of dirs/sec
|