- Company Overview for TEACHING ART LIMITED (01976314)
- Filing history for TEACHING ART LIMITED (01976314)
- People for TEACHING ART LIMITED (01976314)
- Charges for TEACHING ART LIMITED (01976314)
- Registers for TEACHING ART LIMITED (01976314)
- More for TEACHING ART LIMITED (01976314)
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) |
---|---|---|---|
14 Jul 2017 | TM02 | Termination of appointment of Jean Ellison as a secretary on 11 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Chandy Louise Rodgers as a director on 12 June 2017 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2017 | SH03 | Purchase of own shares. | |
29 Jun 2017 | MA | Memorandum and Articles of Association | |
21 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2017 | MR01 | Registration of charge 019763140003, created on 12 June 2017 | |
16 Jun 2017 | MR01 | Registration of charge 019763140002, created on 12 June 2017 | |
22 Nov 2016 | SH03 | Purchase of own shares. | |
20 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Jean Ellison on 5 October 2015 | |
10 Nov 2015 | CH03 | Secretary's details changed for Jean Ellison on 5 October 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2013
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
16 Oct 2013 | AD02 | Register inspection address has been changed from C/O Mayfield & Co (Accts) Ltd 2Nd Floor 27 the Crescent King Street Leicester Leics LE1 6RX England | |
16 Oct 2013 | AD01 | Registered office address changed from C/O Mayfield & Co Merus Court 2 Merus Court Meridian Business Park Leicester LE19 1RJ England on 16 October 2013 | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 May 2013 | AD01 | Registered office address changed from 2Nd Floor, 27 the Crescent King Street Leicestershire LE1 6RX on 1 May 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders |