Advanced company searchLink opens in new window

THE CULTURAL SPRING

Company number 12508237

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)
10 Jun 2024 AP01 Appointment of Mrs Joan Atkinson as a director on 24 April 2024
10 Jun 2024 AP01 Appointment of Mr Glenn David Coyne as a director on 24 April 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Jan 2024 TM01 Termination of appointment of Richard Barber as a director on 16 November 2023
09 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 AD01 Registered office address changed from Edinburgh Building Chester Road Sunderland SR1 3SD England to 2.18, One Trinity Green Eldon Street South Shields NE33 1SA on 23 November 2022
05 Apr 2022 PSC08 Notification of a person with significant control statement
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Mar 2022 PSC07 Cessation of Graeme Thompson as a person with significant control on 21 March 2022
22 Mar 2022 PSC07 Cessation of Ian High as a person with significant control on 21 March 2022
22 Mar 2022 PSC07 Cessation of Richard Barber as a person with significant control on 21 March 2022
26 Jan 2022 AP01 Appointment of Mrs Fiona Martin as a director on 19 January 2022
25 Jan 2022 AP01 Appointment of Mrs Denise Wilson as a director on 19 January 2022
25 Jan 2022 AP01 Appointment of Mr Mark Anthony Dawson as a director on 19 January 2022
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Aug 2021 AP01 Appointment of Mrs Eleanor Caroline Turner as a director on 18 August 2021
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 100 Benfieldside Road Consett DH8 0RT England to Edinburgh Building Chester Road Sunderland SR1 3SD on 9 March 2021
29 Jul 2020 MA Memorandum and Articles of Association
29 Jul 2020 CC04 Statement of company's objects
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2020 PSC01 Notification of Ian High as a person with significant control on 8 July 2020
08 Jul 2020 PSC01 Notification of Richard Barber as a person with significant control on 8 July 2020