CONTAINS ART COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM JELLEY / 01/02/2018

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERRIS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON JACOBS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 18/07/15 NO MEMBER LIST

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALSION JACOBS / 05/08/2015

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR ANDREW CLIVE DAVEY

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LOWE

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED CREATIVES CLUB COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 11/08/14

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON FLIND

View Document

08/08/148 August 2014 18/07/14 NO MEMBER LIST

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MICHAEL BRADSHAW

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA WOOD

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

30/08/1330 August 2013 18/07/13 NO MEMBER LIST

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WARD

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FERRIS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOWE

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS DOROTA MARTA KUZNIAR

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR JASON ROBERT JAMES ROBINSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR TRACEY HATTON

View Document

03/11/123 November 2012 REGISTERED OFFICE CHANGED ON 03/11/2012 FROM 15 SEVERN TERRACE WATCHET SOMERSET TA23 0AS

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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