- 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) |
---|---|---|---|
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 |