CLARINET AND SAXOPHONE SOCIETY OF GREAT BRITAIN

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Dominic Cotta as a director on 2024-11-10

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Appointment of Mr Robert Finegan as a director on 2023-01-15

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

05/03/245 March 2024 Appointment of Miss Naomi Sullivan as a director on 2023-04-16

View Document

03/03/243 March 2024 Termination of appointment of Stephanie Jane Reeve as a director on 2023-12-10

View Document

03/03/243 March 2024 Director's details changed for John Angus Mackenzie on 2024-03-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 51 Parkview Apartments 122 Chrisp Street London E14 6ET England to 32 Anne of Cleves Road Dartford DA1 2BG on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Richard John Barnard Slack as a director on 2023-04-24

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Christopher Laurence Walters as a director on 2022-01-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR MICHAEL GREGORY LESLIE PEARCE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

01/02/171 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHEA LOLIN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MACKENZIE

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM
23 HANBURY CLOSE
INGLEBY BARWICK
STOCKTON-ON-TEES
CLEVELAND
TS17 0UQ

View Document

12/02/1612 February 2016 16/01/16 NO MEMBER LIST

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANET EGGLEDEN

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR RICHARD JOHN BARNARD SLACK

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS SARAH KATHERINE WATTS

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ADRIAN STUART CONNELL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS TRACEY ANNE CONNELL

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER LAURENCE WALTERS

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HONEYWOOD

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA HARVEY

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM UPTON

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 16/01/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
15 SPRINGWELL
INGLETON
DARLINGTON
COUNTY DURHAM
DL2 3JJ

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 DIRECTOR APPOINTED MR JAMES ROBERTSON RAE

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 16/01/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARVEY / 01/01/2014

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHELTON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR SHEA LOLIN

View Document

11/02/1311 February 2013 16/01/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARVEY / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARVEY / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 26/04/2012

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 16/01/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MISS STEPHANIE JANE REEVE

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WATSON

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR GRAHAM PETER HONEYWOOD

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR MICHAEL TYLER SHELTON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARVEY / 10/11/2011

View Document

26/01/1126 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 16/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAILEY / 21/01/2011

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN PEARSE

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN PEARSE

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR WILLIAM JOSEPH UPTON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSS

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ANGEL

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA HARVEY / 21/01/2010

View Document

21/01/1021 January 2010 16/01/10 NO MEMBER LIST

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PEARSE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN MURPHY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BAILEY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DANIEL WATSON / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DIANE MOSS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EGGLEDEN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS MACKENZIE / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTS / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANGEL / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 21/01/2010

View Document

27/06/0927 June 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA SOAMES SAMEK

View Document

05/02/095 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL BANGHAM

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/02/054 February 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: CHASE END ABINGTON PIGOTTS ROYSTON HERTFORDSHIRE SG8 0SD

View Document

08/10/038 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 8 YEWSTONE COURT 23 RICKMANSWORTH ROAD WATFORD WD18 7HJ

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 16/01/01

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 16/01/00

View Document

04/11/994 November 1999 ADOPT MEM AND ARTS 27/09/99

View Document

04/11/994 November 1999 EXEMPTION FROM APPOINTING AUDITORS 27/09/99

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

18/03/9918 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 COMPANY NAME CHANGED DACORUM WORK CENTRE CERTIFICATE ISSUED ON 16/03/99

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

10/11/9710 November 1997 EXEMPTION FROM APPOINTING AUDITORS 30/10/97

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

06/10/966 October 1996 EXEMPTION FROM APPOINTING AUDITORS 07/02/96

View Document

06/10/966 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/966 October 1996 ALTER MEM AND ARTS 08/08/96

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 15/03/96

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9614 March 1996 EXEMPTION FROM APPOINTING AUDITORS 07/02/96

View Document

29/02/9629 February 1996 COMPANY NAME CHANGED RECYCLING RESEARCH DEVELOPMENT A ND EDUCATIONAL TRUST CERTIFICATE ISSUED ON 01/03/96

View Document

28/02/9628 February 1996 EXEMPTION FROM APPOINTING AUDITORS 07/02/96

View Document

26/01/9626 January 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

16/01/9516 January 1995 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