LEAMINGTON ART IN THE PARK FESTIVAL COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Termination of appointment of Charanjit Singh Uppal as a director on 2025-08-04 |
04/08/254 August 2025 | Termination of appointment of Charanjit Singh Uppal as a secretary on 2025-08-04 |
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-05-31 |
08/05/258 May 2025 | Termination of appointment of Kieran Shipley as a director on 2025-05-08 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
06/01/256 January 2025 | Termination of appointment of Kristie Elizabeth Naimo as a director on 2025-01-01 |
06/01/256 January 2025 | Cessation of Kristie Elizabeth Naimo as a person with significant control on 2025-01-01 |
05/11/245 November 2024 | Cessation of Vishalakshi Roy as a person with significant control on 2024-11-04 |
05/11/245 November 2024 | Termination of appointment of Vishalakshi Roy as a director on 2024-11-04 |
17/05/2417 May 2024 | Current accounting period extended from 2024-01-31 to 2024-05-31 |
21/03/2421 March 2024 | Appointment of Mr Kieran Shipley as a director on 2024-03-18 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-01-31 |
06/11/236 November 2023 | Appointment of Ms Millie Flashman as a director on 2023-11-01 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
14/12/2214 December 2022 | Director's details changed for Mr Charanjit Uppal on 2022-12-13 |
14/12/2214 December 2022 | Director's details changed for Miss Kathryn Anne Livingston on 2022-12-13 |
14/12/2214 December 2022 | Appointment of Ms Jessica Hain as a director on 2022-12-13 |
08/12/228 December 2022 | Cessation of Charanjit Uppal as a person with significant control on 2020-01-24 |
07/12/227 December 2022 | Termination of appointment of Jessica Hain as a secretary on 2022-12-01 |
07/12/227 December 2022 | Termination of appointment of Jodie Elizabeth Mcdermott as a director on 2022-12-01 |
07/12/227 December 2022 | Appointment of Mr Charanjit Singh Uppal as a secretary on 2022-12-01 |
07/12/227 December 2022 | Cessation of Jodie Elizabeth Mcdermott as a person with significant control on 2022-12-01 |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
07/12/217 December 2021 | Register inspection address has been changed from 89 Clapham Terrace Leamington Spa CV31 1JE England to Flat 1 35 Saltisford House Saltisford Warwick CV34 4TD |
07/12/217 December 2021 | Change of details for Miss Kathryn Ann Livingston as a person with significant control on 2021-10-05 |
07/12/217 December 2021 | Elect to keep the directors' register information on the public register |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-01-31 |
11/02/2011 February 2020 | Registered office address changed from , 26 Beauchamp Avenue, Leamington Spa, Warwickshire, CV32 5TA to 87 Warwick Street Leamington Spa CV32 4RJ on 2020-02-11 |
21/01/1921 January 2019 | Appointment of Mrs Alison Claire Chantrey as a secretary on 2019-01-21 |
21/01/1921 January 2019 | Notification of Alison Claire Chantrey as a person with significant control on 2018-03-30 |
30/03/1830 March 2018 | Appointment of Mrs Alison Claire Chantrey as a director on 2018-03-30 |
27/01/1627 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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