ART IN THE PARK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Termination of appointment of Alessandra Maragna as a secretary on 2025-04-04

View Document

25/04/2525 April 2025 Appointment of Ms Erin Morgan as a director on 2025-04-04

View Document

25/04/2525 April 2025 Appointment of Ms Charlotte Elizabeth Langley as a secretary on 2025-04-04

View Document

25/04/2525 April 2025 Appointment of Ms Sadie Jayne Bacon as a director on 2025-04-04

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/09/2429 September 2024 Appointment of Miss Alessandra Maragna as a secretary on 2024-09-16

View Document

29/09/2429 September 2024 Termination of appointment of Helen Frances Burgess as a director on 2024-09-16

View Document

09/04/249 April 2024 Termination of appointment of Zoe Long as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Termination of appointment of Henry Long as a director on 2023-12-31

View Document

13/01/2413 January 2024 Termination of appointment of Zoe Long as a secretary on 2023-12-31

View Document

13/01/2413 January 2024 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Cherie Samantha Goldring as a director on 2023-11-29

View Document

07/12/237 December 2023 Appointment of Ms Florence Goodhand-Tait as a director on 2023-11-29

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Appointment of Ms Cherie Samantha Goldring as a director on 2022-05-06

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

07/10/197 October 2019 SECRETARY APPOINTED MS ZOE LONG

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY ELIZA BOTT

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZA BOTT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LENIQUE LOUIS

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA BOTT / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS SARAH LOUISE JURY

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY HELEN BURGESS

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BELL

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MS ELIZA BOTT

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS ZOE LONG

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR HENRY LONG

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS ELIZA BOTT

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MS LENIQUE LOUIS

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HOUSTON

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 09/12/15 NO MEMBER LIST

View Document

17/01/1517 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

04/01/154 January 2015 09/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR HOANG VOONG

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MAWUDOKU

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA BURROWS

View Document

16/12/1316 December 2013 09/12/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 09/12/12 NO MEMBER LIST

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRANDON

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MS CYNTHIA REBERTHA SMITH

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOHN ALAN HOUSTON

View Document

04/01/124 January 2012 09/12/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVIES

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH WALKER

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MS HOANG NGOC LY LY VOONG

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR THOMAS DANIEL BRANDON

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MS JUDITH ANNE WALKER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE

View Document

06/01/116 January 2011 09/12/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CLARKE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN FRANCES BURGESS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BELL / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE DAVIES / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. BARBARA JANE BURROWS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAWUDOKU / 02/02/2010

View Document

02/02/102 February 2010 09/12/09 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DAVID MAWUDOKU

View Document

14/11/0914 November 2009 31/03/09 PARTIAL EXEMPTION

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BROWN

View Document

01/07/091 July 2009 SECRETARY APPOINTED MS HELEN FRANCES BURGESS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MS HELEN FRANCES BURGESS

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MS. BARBARA JANE BURROWS

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 09/12/08

View Document

21/11/0821 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

21/04/0821 April 2008 31/03/07 PARTIAL EXEMPTION

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 11/12/07

View Document

07/01/077 January 2007 ANNUAL RETURN MADE UP TO 11/12/06

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 11/12/05

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 11/12/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 11/12/03

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ALTER ARTICLES 28/09/00

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: ART IN THE PARK CHUMLEIGH GARDENS, BURGESS PARK SOUTHWARK LONDON SE5 0RJ

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 21/12/99

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

04/03/994 March 1999 ADOPT MEM AND ARTS 22/02/99

View Document

21/12/9821 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company