- Company Overview for GREEN SHOES ARTS COMMUNITY INTEREST COMPANY (06782949)
- Filing history for GREEN SHOES ARTS COMMUNITY INTEREST COMPANY (06782949)
- People for GREEN SHOES ARTS COMMUNITY INTEREST COMPANY (06782949)
- More for GREEN SHOES ARTS COMMUNITY INTEREST COMPANY (06782949)
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) |
---|---|---|---|
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Daniel Anthony Martin on 11 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Ms Jennifer Amy Parker on 3 November 2021 | |
16 Sep 2021 | AP01 | Appointment of Ms Jennifer Amy Parker as a director on 3 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Miss Kelly Jones on 15 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Ms Rebecca Jane Laughton as a director on 8 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Ms Ruqaiya Asim as a director on 8 September 2021 | |
04 Jun 2021 | AP01 | Appointment of Councillor Ingrid Shanon Jean Marie Robinson as a director on 26 May 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Mark Frederick David Hill as a director on 26 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Miles Openshaw as a director on 26 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Dan Dawes on 19 May 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Nicola Watson as a director on 23 April 2021 | |
23 Apr 2021 | AP03 | Appointment of Mr Samuel Davis Miller as a secretary on 23 April 2021 | |
23 Apr 2021 | AP01 | Appointment of Mr Samuel Davis Miller as a director on 23 April 2021 | |
23 Apr 2021 | TM02 | Termination of appointment of Nicola Watson as a secretary on 23 April 2021 | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | AD02 | Register inspection address has been changed to The Vibe 195-211 Becontree Avenue Dagenham RM8 2UT | |
19 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
19 Jan 2021 | AP03 | Appointment of Mrs Nicola Watson as a secretary on 5 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |