- Company Overview for ARTS GATEWAY MK LIMITED (06602989)
- Filing history for ARTS GATEWAY MK LIMITED (06602989)
- People for ARTS GATEWAY MK LIMITED (06602989)
- Charges for ARTS GATEWAY MK LIMITED (06602989)
- More for ARTS GATEWAY MK LIMITED (06602989)
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) |
---|---|---|---|
17 Mar 2021 | AP01 | Appointment of Mr Ben Brophy as a director on 9 March 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Samantha Bradford as a director on 16 January 2021 | |
19 Nov 2020 | MR04 | Satisfaction of charge 066029890001 in full | |
24 Aug 2020 | AP01 | Appointment of Mrs Lucy Christine Davies as a director on 18 August 2020 | |
24 Aug 2020 | AP01 | Appointment of Mr Ryan John Gillies as a director on 18 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Christopher Collett as a director on 19 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
04 Apr 2019 | AP01 | Appointment of Mrs Samantha Bradford as a director on 25 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Christopher Collett as a director on 25 March 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Michael Christensen as a director on 15 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Nigel Anthony Adams as a director on 15 January 2019 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Christian Jon Tilt as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Helen Parlor as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Alan Thomas Mallyon as a director on 11 December 2018 | |
02 Jul 2018 | MR01 | Registration of charge 066029890001, created on 29 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
08 Jun 2018 | TM01 | Termination of appointment of John William Luff as a director on 13 March 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Mr John Vincent Matthew Best on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Norfolk House East (3rd Floor) 106-108 Saxon Gate West Milton Keynes MK9 2DN England to 18-20 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB on 8 June 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Christopher John Bradley-Goodship as a director on 31 January 2018 | |
07 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |