Advanced company searchLink opens in new window

ARTS GATEWAY MK LIMITED

Company number 06602989

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)
08 Nov 2017 TM01 Termination of appointment of Dominic Richard Augustine Newbould as a director on 7 November 2017
18 Jul 2017 AP01 Appointment of Mr Nigel Anthony Adams as a director on 12 July 2017
01 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
17 Jan 2017 AP01 Appointment of Mr Christian Jon Tilt as a director on 26 February 2015
17 Jan 2017 AP01 Appointment of Mr Dominic Richard Augustine Newbould as a director on 8 November 2016
17 Jan 2017 AP01 Appointment of Mr John William Luff as a director on 13 December 2016
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 27 May 2016 no member list
09 Jun 2016 AD02 Register inspection address has been changed from Station House Arts Central 3rd Floor South 500 Elder Gate Milton Keynes MK9 1BB England to C/O Nicky Prince (Arts Gateway Mk) Norfolk House East (3rd Floor) 106-108 Saxon Gate West Milton Keynes MK9 2DN
08 Jun 2016 CH01 Director's details changed for Mrs Helen Parlor on 21 September 2015
08 Jun 2016 CH01 Director's details changed for Mr Alan Mallyon on 21 September 2015
08 Jun 2016 CH01 Director's details changed for Mr Darren Stuart Millis on 21 September 2015
08 Jun 2016 CH01 Director's details changed for Mrs Joan Margaret Stewart on 21 September 2015
08 Jun 2016 TM01 Termination of appointment of David Lawrence Flowers as a director on 1 May 2016
12 Apr 2016 TM01 Termination of appointment of Martin Lewis Pollard as a director on 16 December 2015
12 Apr 2016 TM01 Termination of appointment of Rosemary Caroline Hill as a director on 17 December 2015
12 Apr 2016 TM01 Termination of appointment of Shirley Jones as a director on 31 January 2016
16 Dec 2015 TM01 Termination of appointment of Anthony John Henry Lucas-Smith as a director on 13 December 2015
23 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
14 Oct 2015 AD01 Registered office address changed from C/O Nicky Prince Station House Arts Central - 2nd Floor South 500 Elder Gate Milton Keynes Buckinghamshire MK9 1BB to Norfolk House East (3rd Floor) 106-108 Saxon Gate West Milton Keynes MK9 2DN on 14 October 2015
09 Jun 2015 AR01 Annual return made up to 27 May 2015 no member list
09 Jun 2015 CH01 Director's details changed for Mrs Rosemary Caroline Hill on 1 January 2015
09 Jun 2015 AD04 Register(s) moved to registered office address C/O Nicky Prince Station House Arts Central - 2nd Floor South 500 Elder Gate Milton Keynes Buckinghamshire MK9 1BB
09 Jun 2015 CH01 Director's details changed for Dr Anthony John Henry Lucas-Smith on 1 January 2015
09 Jun 2015 CH01 Director's details changed for Mr Michael Christensen on 1 January 2015