- Company Overview for CULTURE COVENTRY VENTURES LIMITED (05263892)
- Filing history for CULTURE COVENTRY VENTURES LIMITED (05263892)
- People for CULTURE COVENTRY VENTURES LIMITED (05263892)
- More for CULTURE COVENTRY VENTURES LIMITED (05263892)
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) |
---|---|---|---|
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
31 Jan 2014 | AP01 | Appointment of Councillor Anthony Skipper as a director | |
24 Jan 2014 | AP01 | Appointment of Mr Roger Terrence Arthur Medwell as a director | |
23 Jan 2014 | AP01 | Appointment of Ms Sara Aspley as a director | |
30 Dec 2013 | CERTNM |
Company name changed ctm ventures LTD\certificate issued on 30/12/13
|
|
30 Dec 2013 | CONNOT | Change of name notice | |
02 Dec 2013 | TM01 | Termination of appointment of Joseph Elliott as a director | |
02 Dec 2013 | TM01 | Termination of appointment of John Wood as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Richard Andrew Shaw as a director | |
02 Dec 2013 | TM01 | Termination of appointment of John Wood as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Elizabeth Neal as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Colin Davis as a director | |
02 Dec 2013 | AD01 | Registered office address changed from Millennium Place Hales Street Coventry West Midlands CV1 1JD on 2 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
02 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
23 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jul 2012 | AP01 | Appointment of Mrs Elizabeth Neal as a director | |
21 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
02 Aug 2010 | AP01 | Appointment of Mr John Rollo Wood as a director |