Advanced company searchLink opens in new window

PAPER ARTISTIC DEVELOPMENT CIC

Company number 08894131

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 Jul 2019 TM01 Termination of appointment of Nicholas Mark Clitheroe as a director on 23 July 2019
20 Jun 2019 AP01 Appointment of Mr Robert Webster as a director on 20 June 2019
28 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 AP01 Appointment of Mr John Desmond Bridgeman Barratt as a director on 20 March 2017
21 Mar 2017 TM01 Termination of appointment of Blanca Martinez Muñoz Martinez as a director on 20 March 2017
23 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
31 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
06 Jan 2017 AD01 Registered office address changed from 51-53 Merchant Street Bristol BS1 3EE to 6 York Court, Wilder Street Bristol BS2 8QH on 6 January 2017
09 Mar 2016 AR01 Annual return made up to 13 February 2016 no member list
09 Mar 2016 CH01 Director's details changed for Miss Blanca Martinez Muñoz Martinez on 8 January 2016
29 Feb 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
11 Jan 2016 AP01 Appointment of Mr Nicholas Mark Clitheroe as a director on 11 January 2016
25 Nov 2015 CH01 Director's details changed for Miss Blanca Martinez Muñoz on 24 November 2015
24 Nov 2015 CH01 Director's details changed for Miss Blanca Muñoz on 24 November 2015
30 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 13 February 2015 no member list
23 Feb 2015 CH01 Director's details changed for Miss Georgina Mallabar on 1 June 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 CH01 Director's details changed for Simone Marymay Kidner on 28 August 2014
28 Aug 2014 CH01 Director's details changed for Miss Blanca Muñoz on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 95 Ashley Road Bristol BS6 5NR to 51-53 Merchant Street Bristol BS1 3EE on 28 August 2014
08 Apr 2014 AP01 Appointment of Miss Blanca Muñoz as a director