ESEA CONTEMPORARY LTD

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Petra Van Den Houten on 2024-08-14

View Document

31/05/2531 May 2025 Appointment of Ngan Ying Krivinskas as a director on 2024-09-15

View Document

31/05/2531 May 2025 Appointment of Petra Van Den Houten as a director on 2024-08-14

View Document

31/05/2531 May 2025 Appointment of Peter Yen-Ju Lin as a director on 2024-08-02

View Document

31/05/2531 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

29/05/2529 May 2025 Termination of appointment of Maria Chen as a secretary on 2024-08-13

View Document

29/05/2529 May 2025 Appointment of Chi Yan Stephanie Ho Poon as a director on 2024-08-01

View Document

29/05/2529 May 2025 Appointment of Maria Monju Chen as a director on 2024-08-12

View Document

29/05/2529 May 2025 Termination of appointment of Peter Yen-Ju Lin as a secretary on 2024-08-03

View Document

29/05/2529 May 2025 Termination of appointment of Ngan Ying Krivinskas as a secretary on 2024-09-16

View Document

29/05/2529 May 2025 Termination of appointment of Chi Yan Stephanie Ho Poon as a secretary on 2024-08-02

View Document

29/05/2529 May 2025 Termination of appointment of Petra Van Den Houten as a secretary on 2024-08-15

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Appointment of Petra Van Den Houten as a secretary on 2024-08-14

View Document

03/10/243 October 2024 Appointment of Ngan Ying Krivinskas as a secretary on 2024-09-15

View Document

03/10/243 October 2024 Appointment of Chi Yan Stephanie Ho Poon as a secretary on 2024-08-01

View Document

03/10/243 October 2024 Appointment of Peter Yen-Ju Lin as a secretary on 2024-08-02

View Document

03/10/243 October 2024 Appointment of Maria Chen as a secretary on 2024-08-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Patrick John Alexander as a director on 2024-03-15

View Document

04/01/244 January 2024 Accounts for a small company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/11/222 November 2022 Certificate of change of name

View Document

20/10/2220 October 2022 Appointment of Mr Wenkai Xu as a director on 2022-07-13

View Document

13/10/2213 October 2022 Termination of appointment of Margaret Anne Hartley Hobbs as a secretary on 2022-05-28

View Document

12/05/2212 May 2022 Appointment of Mr Simon Ying Hua Li as a director on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Yung Yuen Ma as a director on 2022-05-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/03/2225 March 2022 Appointment of Ms Bonnie Sue Yin Yeung as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Ms Philomena Lee Yuen Chen as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Jane Therese Jackson as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Allan John Walker as a director on 2022-03-18

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2021-03-31

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAO HE / 07/05/2015

View Document

07/05/157 May 2015 01/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CHINESE ARTS CENTRE
CERTIFICATE ISSUED ON 28/01/15

View Document

04/12/144 December 2014 SECRETARY APPOINTED MRS ZOE CLAIRE DUNBAR

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY SARAH FISHER

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 01/05/14 NO MEMBER LIST

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SOBEY

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAESAR HAO HE / 01/04/2014

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR CAESAR HAO HE

View Document

05/12/135 December 2013 SECRETARY APPOINTED MS SARAH FISHER

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY SALLY LAI

View Document

17/05/1317 May 2013 01/05/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR SHENGKE ZHI

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/05/123 May 2012 01/05/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY MCNERNEY / 02/05/2012

View Document

20/02/1220 February 2012 ADOPT ARTICLES 16/02/2012

View Document

20/02/1220 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERT CHEAH

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PETER MALCOLM MEARNS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIE CHOW

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS LI HSIA CHAN

View Document

08/12/118 December 2011 DIRECTOR APPOINTED LEWIS BIGGS

View Document

04/05/114 May 2011 01/05/11 NO MEMBER LIST

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE WHITFIELD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LETHBRIDGE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHU MALONE

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED HOWARD PHILIP RIFKIN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CHEAH / 01/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIE CHOW / 01/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MING TURNER

View Document

26/05/1026 May 2010 01/05/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHU WAN LEE MALONE / 01/05/2010

View Document

10/02/1010 February 2010 DUPLICATE 288A FOR MR MING TURNER

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MING TURNER

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARLY WONG

View Document

05/02/105 February 2010 DIRECTOR APPOINTED WESSIE LING

View Document

05/02/105 February 2010 DIRECTOR APPOINTED CARLY KA YUN WONG

View Document

05/02/105 February 2010 DIRECTOR APPOINTED RICHARD SOBEY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED JACQUELINE MARY MCNERNEY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MING TURNER

View Document

05/02/105 February 2010 DIRECTOR APPOINTED LEE GEORGE RUSSELL WHITFIELD

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CHEAH / 30/08/2008

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR FIONA CANDY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR CATHY BUTTERWORTH LOGGED FORM

View Document

06/04/096 April 2009 SECRETARY APPOINTED SALLY LAI

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH CHAMPION

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CHU WAN LEE MALONE

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED CHINESE VIEW ARTS ASSOCIATION CERTIFICATE ISSUED ON 20/09/00

View Document

09/05/009 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: G OFFICE CHANGED 01/07/97 FRASER HOUSE 36 CHARLOTTE STREET MANCHESTER M1 4FD

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/05/9612 May 1996 ANNUAL RETURN MADE UP TO 01/05/96

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 ANNUAL RETURN MADE UP TO 01/05/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 ALTER MEM AND ARTS 28/11/94

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/08/949 August 1994 SECRETARY RESIGNED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ANNUAL RETURN MADE UP TO 01/05/94

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/932 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 NEW SECRETARY APPOINTED

View Document

11/05/9311 May 1993 01/05/93 NOF

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 ANNUAL RETURN MADE UP TO 03/05/92

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 ANNUAL RETURN MADE UP TO 03/05/91

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ANNUAL RETURN MADE UP TO 06/06/90

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/07/9014 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 SECRETARY RESIGNED

View Document

01/09/891 September 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 ANNUAL RETURN MADE UP TO 03/05/89

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 REGISTERED OFFICE CHANGED ON 12/05/89 FROM: G OFFICE CHANGED 12/05/89 C/0 STEPHEN CHUNG SOLICITOR 58/60 GEORGE STREET MANCHESTER M1 4HF

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/06/874 June 1987 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