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)
11 Mar 2020 AP01 Appointment of Mr Martin Hamblett as a director on 3 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 TM01 Termination of appointment of Rachel Huyton as a director on 19 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 AP01 Appointment of Mrs Rachel Huyton as a director on 11 September 2017
13 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 AP01 Appointment of Mr Peter Bowden as a director on 7 June 2017
31 Jul 2017 AD01 Registered office address changed from C/O Stuart Isaac 33 Oxley Road Huddersfield HD2 1NT England to 51 the Glebe Cossall Nottingham NG16 2SH on 31 July 2017
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Jeffrey Martin Seagrave as a director on 1 March 2017
14 Mar 2017 TM01 Termination of appointment of Adrian Perry as a director on 1 March 2017
14 Mar 2017 TM01 Termination of appointment of James Patrick Bailey as a director on 1 March 2017
05 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Mar 2016 TM01 Termination of appointment of David Frederick Groom as a director on 8 March 2016
20 Mar 2016 AP03 Appointment of Mr Fraser John Thompson as a secretary on 8 March 2016
20 Mar 2016 TM02 Termination of appointment of Jeffrey Martin Seagrave as a secretary on 8 March 2016
09 Mar 2016 CH03 Secretary's details changed for Mr Jeffrey Martin Seagrave on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from C/O J M Seagrave 11 Debdale Road Wellingborough Northamptonshire NN8 5AA to C/O Stuart Isaac 33 Oxley Road Huddersfield HD2 1NT on 8 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 no member list
22 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
15 Jun 2015 AP01 Appointment of Mr Fraser John Thompson as a director on 6 April 2015
01 Mar 2015 AR01 Annual return made up to 1 March 2015 no member list
24 Sep 2014 AA Total exemption full accounts made up to 31 March 2014