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)
03 Dec 2012 TM01 Termination of appointment of Cynthia Morrison-Bell as a director
04 Oct 2012 TM02 Termination of appointment of Mandy Fowler as a secretary
27 Mar 2012 TM01 Termination of appointment of Anne Charmant as a director
14 Dec 2011 AD01 Registered office address changed from Cumberley Cumberley Lane Hope Bagot Ludlow Shropshire SY8 3LJ on 14 December 2011
14 Dec 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
06 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
11 Nov 2011 AR01 Annual return made up to 11 November 2011 no member list
11 Nov 2011 AP01 Appointment of Ms Elizabeth Mair Evans as a director
31 Jan 2011 TM01 Termination of appointment of Charles Chesshire as a director
30 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
30 Nov 2010 AR01 Annual return made up to 24 August 2010 no member list
29 Nov 2010 CH01 Director's details changed for Neal Brown on 24 August 2010
29 Nov 2010 CH01 Director's details changed for Charles Peter Chesshire on 24 August 2010
29 Nov 2010 CH01 Director's details changed for Anne Charmant on 24 August 2010
29 Nov 2010 CH01 Director's details changed for Nicola Sarah Amanda Allen on 24 August 2010
29 Nov 2010 AP01 Appointment of Mr Nathaniel James Edward Pitt as a director
29 Nov 2010 AP01 Appointment of Ms Philippa Mary Tinsley as a director
29 Nov 2010 TM01 Termination of appointment of Sheilagh Jevons as a director
31 Jan 2010 AA Partial exemption accounts made up to 28 February 2009
18 Nov 2009 AR01 Annual return made up to 24 August 2009 no member list
11 Jun 2009 288a Director appointed nicola sarah amanda allen
26 May 2009 288a Director appointed emma katherine bulmer
26 May 2009 288b Appointment terminated director leila dawney
16 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
10 Nov 2008 363s Annual return made up to 24/08/08