- Company Overview for CREATIVE EXCHANGE ARTIST STUDIOS (NI070950)
- Filing history for CREATIVE EXCHANGE ARTIST STUDIOS (NI070950)
- People for CREATIVE EXCHANGE ARTIST STUDIOS (NI070950)
- More for CREATIVE EXCHANGE ARTIST STUDIOS (NI070950)
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) |
---|---|---|---|
19 May 2016 | AP01 | Appointment of Mr Colin Thomas Mckeown as a director on 8 March 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 22 December 2015 no member list | |
02 Feb 2016 | TM01 | Termination of appointment of Margaret Moore as a director on 30 November 2015 | |
31 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Robert John Edward Simpson as a director on 24 August 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Alison Elizabeth Blayney as a director on 2 October 2015 | |
27 Jul 2015 | AP01 | Appointment of Ms Margaret Moore as a director on 1 January 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Raymond Duncan as a director on 31 December 2014 | |
16 Jul 2015 | TM02 | Termination of appointment of Ruth Catherine Moore as a secretary on 31 March 2015 | |
16 Jul 2015 | AP01 | Appointment of Ms Esther Haller-Clarke as a director on 1 April 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Robert John Edward Simpson as a director on 1 January 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Paul Kane as a director on 1 January 2015 | |
16 Jul 2015 | AP01 | Appointment of Ms Siobhan Mcguigan as a director on 1 January 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 | Annual return made up to 22 December 2014 no member list | |
22 Dec 2014 | TM01 | Termination of appointment of Cherie Louise White as a director on 1 September 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr Raymond Duncan on 1 September 2014 | |
22 Dec 2014 | CH03 | Secretary's details changed for Mrs Ruth Catherine Moore on 1 September 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of William Robert Cousins as a director on 1 September 2014 | |
02 Dec 2013 | CH03 | Secretary's details changed for Mrs Ruth Catherine Gonsalves on 1 September 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 6 November 2013 no member list | |
02 Dec 2013 | AD01 | Registered office address changed from Unit B4 Portview Trade Centre 310 Newtownards Road Belfast Antrim BT4 1HE Northern Ireland on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Unit B5 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE on 2 December 2013 | |
02 Dec 2013 | CH03 | Secretary's details changed for Ms Ruth Catherine Moore on 1 September 2013 | |
20 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 |