Advanced company searchLink opens in new window

EAST MIDLANDS JAZZ COMMUNITY INTEREST COMPANY

Company number 06843911

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)
23 May 2024 TM01 Termination of appointment of Martin Hamblett as a director on 15 May 2024
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Mar 2024 TM01 Termination of appointment of David Frederick Groom as a director on 6 March 2024
02 Feb 2024 TM01 Termination of appointment of Elizabeth Margaret Harris as a director on 25 January 2024
13 Dec 2023 TM01 Termination of appointment of Donna Mairead Fox as a director on 5 December 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Oct 2023 AP01 Appointment of Ms Elizabeth Margaret Harris as a director on 3 October 2023
02 Oct 2023 AD01 Registered office address changed from 12 Beaconsfield Avenue Rugby Warwickshire CV22 6BY England to 8 Parkside Matlock DE4 3SX on 2 October 2023
02 Oct 2023 TM01 Termination of appointment of Elizabeth Margaret Harris as a director on 30 September 2023
17 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 AP01 Appointment of Mr Marcus Sharn Judah Joseph as a director on 11 May 2022
11 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Jan 2022 AP01 Appointment of Mr David Frederick Groom as a director on 21 January 2022
21 Jan 2022 TM01 Termination of appointment of Ian Robert Perry as a director on 21 January 2022
20 Oct 2021 CH01 Director's details changed for Ms Donna Mairead Fox on 19 October 2021
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
21 Dec 2020 AP01 Appointment of Ms Donna Mairead Fox as a director on 8 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 TM01 Termination of appointment of Joanna Louise Smith as a director on 22 October 2020
02 Oct 2020 AD01 Registered office address changed from 51 the Glebe Cossall Nottingham NG16 2SH England to 12 Beaconsfield Avenue Rugby Warwickshire CV22 6BY on 2 October 2020
09 May 2020 AP01 Appointment of Mr Ian Robert Perry as a director on 24 March 2020
09 May 2020 TM01 Termination of appointment of Brian Pearce as a director on 24 March 2020
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates