CEMENT FIELDS

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Cessation of Jane Catherine Pitt as a person with significant control on 2024-09-30

View Document

07/10/247 October 2024 Termination of appointment of Jane Catherine Pitt as a director on 2024-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

22/03/2422 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Termination of appointment of Andrew David Malone as a director on 2024-03-07

View Document

26/02/2426 February 2024 Termination of appointment of Amanda Montelle Jones as a director on 2024-02-12

View Document

12/01/2412 January 2024 Registered office address changed from Jarman Building School of Arts University of Kent Canterbury Kent CT2 7UG to Suite 145, Dragon Coworking 7-8 New Road Avenue Chatham ME4 6BB on 2024-01-12

View Document

11/12/2311 December 2023 Appointment of Ms Steffi Klenz as a director on 2023-12-01

View Document

11/12/2311 December 2023 Notification of Jane Pitt as a person with significant control on 2023-09-25

View Document

11/12/2311 December 2023 Cessation of Andrew David Malone as a person with significant control on 2023-09-25

View Document

08/12/238 December 2023 Appointment of Mr Cj Mitchell as a director on 2023-11-25

View Document

08/12/238 December 2023 Appointment of Ms Jennifer Caroline Lewandowski as a director on 2023-11-25

View Document

08/12/238 December 2023 Termination of appointment of Rachel Helen Wyndham Wincott as a director on 2023-11-20

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Appointment of Ms Nicola Triscott as a director on 2023-03-27

View Document

25/04/2325 April 2023 Appointment of Mr Donald William Hyslop as a director on 2023-03-27

View Document

04/04/234 April 2023 Appointment of Ms Lydia Brockless as a director on 2023-03-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Meirion Richard Paul Alcock as a director on 2023-03-18

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr John Christopher William Hartley as a secretary on 2022-04-01

View Document

06/02/226 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of Catherine Anne Herbert as a secretary on 2021-12-02

View Document

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

View Accounts

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDICT DREW

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED WHITSTABLE BIENNALE CERTIFICATE ISSUED ON 28/08/19

View Document

28/08/1928 August 2019 NE01

View Document

17/07/1917 July 2019 CHANGE OF NAME 02/07/2019

View Document

17/07/1917 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MS JANE CATHERINE PITT

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMMER

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON WARLEY

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/04/1830 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1830 April 2018 ADOPT ARTICLES 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER STANFIELD

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED PROFESSOR MARTIN ANTHONY HAMMER

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR KIEREN REED

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MEIRION RICHARD PAUL ALCOCK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MR BENEDICT DREW

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR SIMON NICHOLAS WARLEY

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/10/162 October 2016 APPOINTMENT TERMINATED, DIRECTOR HANNE MÄLLINEN-SCOTT

View Document

23/06/1623 June 2016 07/06/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR KIEREN PATRICK REED

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARA WICKS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MISS RACHEL HELEN WYNDHAM WINCOTT

View Document

25/07/1525 July 2015 APPOINTMENT TERMINATED, SECRETARY SARA WICKS

View Document

25/07/1525 July 2015 DIRECTOR APPOINTED MRS HANNE KAARINA MÄLLINEN-SCOTT

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS AMANDA JONES

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MAY

View Document

07/06/157 June 2015 07/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR RACHEL BAKER

View Document

17/06/1417 June 2014 07/06/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA WICKS / 21/07/2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIO BARNARD

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED PROFESSOR PETER FRANCIS STANFIELD

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS KATHERINE MAY

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MISS CATHERINE ANNE HERBERT

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SARA WICKS / 01/07/2013

View Document

16/07/1316 July 2013 07/06/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEISS

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

21/06/1221 June 2012 07/06/12 NO MEMBER LIST

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/06/1120 June 2011 07/06/11 NO MEMBER LIST

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM THE HORSEBRIDGE ARTS AND COMMUNITY CENTRE 11 HORSEBRIDGE ROAD WHITSTABLE KENT CT5 1AF

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MS RACHEL CLARE BAKER

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR STEPHEN TURNER

View Document

08/12/108 December 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MALONE / 07/06/2010

View Document

07/07/107 July 2010 07/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIO BARNARD / 07/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA WICKS / 07/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEISS / 07/06/2010

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY TUTT

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CLIO BARNARD

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ROBERT WEISS

View Document

07/05/097 May 2009 COMPANY NAME CHANGED WHITSTABLE BIENNALE LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/07/083 July 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/10/08

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information