- Company Overview for ARTS 4 DEMENTIA (07511427)
- Filing history for ARTS 4 DEMENTIA (07511427)
- People for ARTS 4 DEMENTIA (07511427)
- Registers for ARTS 4 DEMENTIA (07511427)
- More for ARTS 4 DEMENTIA (07511427)
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) |
---|---|---|---|
01 Apr 2020 | AP01 | Appointment of Ms Claire Dishington as a director on 30 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Lori Elizabeth Hayden as a director on 27 January 2020 | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Linda Webber as a director on 29 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Jacquie Nunn as a director on 4 July 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Nov 2018 | AP01 | Appointment of Ms Linda Webber as a director on 26 November 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Peter Millett as a director on 24 September 2018 | |
11 Jul 2018 | AP01 | Appointment of Ms Jacquie Nunn as a director on 16 February 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Philip John Badman as a director on 23 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Ms Louisa Barnard as a director on 16 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
08 Feb 2018 | AP01 | Appointment of Ms Lori Elizabeth Hayden as a director on 5 February 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Lydia Shaw as a director on 11 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Mary Pauline Prendergast as a director on 14 December 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Mycal Steven Miller as a director on 27 October 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Mycal Steven Miller as a director on 27 October 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | AP01 | Appointment of Ms Lydia Shaw as a director | |
27 Jul 2017 | AP01 |
Appointment of Ms Elizabeth Sawicka as a director on 3 April 2017
|
|
27 Jul 2017 | TM01 | Termination of appointment of Gillian Anne Wolfe as a director on 3 April 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Wendy Jones as a director on 15 June 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from The Music Base, Kings Place 90 York Way London N1 9AG England to Phoenix Yard 65 King's Cross Road London WC1X 9LW on 17 March 2017 |