Advanced company searchLink opens in new window

MEADOW ARTS

Company number 04888760

Filter by category

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)
20 Mar 2017 CH01 Director's details changed for Mr Richard Heatly on 20 March 2017
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
13 Sep 2016 AP03 Appointment of Ms Clare Purcell as a secretary on 7 September 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
11 Aug 2016 TM02 Termination of appointment of Amanda Claire Graham as a secretary on 31 May 2016
16 May 2016 TM01 Termination of appointment of Philippa Mary Tinsley as a director on 25 January 2016
25 Feb 2016 TM01 Termination of appointment of Nicola Sarah Amanda Allen as a director on 19 December 2015
14 Aug 2015 AR01 Annual return made up to 12 August 2015 no member list
14 Aug 2015 AP01 Appointment of Mr Richard Heatly as a director on 18 June 2015
09 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 11 November 2014 no member list
18 Nov 2014 AP01 Appointment of Ms Claire Walsh as a director on 10 July 2014
18 Nov 2014 AP01 Appointment of Dr Bharti Parmar as a director on 6 March 2014
18 Nov 2014 AP01 Appointment of Ms Rebecca Susan Morris as a director on 6 March 2014
21 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
05 Aug 2014 TM01 Termination of appointment of Nathaniel James Edward Pitt as a director on 10 July 2014
05 Aug 2014 TM01 Termination of appointment of Nathaniel James Edward Pitt as a director on 10 July 2014
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 11 November 2013 no member list
02 Jul 2013 AP01 Appointment of Mrs Karen Mary Brade as a director
02 Apr 2013 TM01 Termination of appointment of Elizabeth Evans as a director
27 Feb 2013 AP03 Appointment of Amanda Claire Graham as a secretary
27 Feb 2013 TM01 Termination of appointment of Neal Brown as a director
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 11 November 2012 no member list