Advanced company searchLink opens in new window

ARTISAN DEVELOPMENTS LIMITED

Company number 03368804

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)
10 Oct 2017 MR01 Registration of charge 033688040006, created on 10 October 2017
25 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 AP04 Appointment of Perrys Secretaries Limited as a secretary on 7 January 2017
11 Jan 2017 TM02 Termination of appointment of Sarah Jane Cooper as a secretary on 6 January 2017
23 Sep 2016 CH03 Secretary's details changed for Mrs Sarah Jane Cooper on 23 September 2016
23 Sep 2016 CH01 Director's details changed for Mr Andrew David Cooper on 23 September 2016
01 Jul 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
13 Jul 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
09 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Andrew David Cooper on 9 May 2010
09 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3