MACCLESFIELD COMMUNITY ARTSPACE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Laurence Housden as a director on 2025-03-18

View Document

25/03/2525 March 2025 Termination of appointment of Valeriia Leonova as a director on 2025-03-18

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Appointment of Julie Massey as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mrs Valeriia Leonova as a director on 2024-05-15

View Document

15/05/2415 May 2024 Termination of appointment of Rita Ledgar as a director on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

14/11/2314 November 2023 Appointment of Ms Rita Ledgar as a director on 2023-10-30

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/06/238 June 2023 Appointment of Mrs Louise Catherine Lewis as a director on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Timothy John Swift as a director on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Martin David Handley as a director on 2023-06-08

View Document

19/05/2319 May 2023 Appointment of Mr Francis Eric Nicholson as a director on 2023-05-10

View Document

19/05/2319 May 2023 Termination of appointment of Nicholas Simon Young as a secretary on 2023-05-10

View Document

19/05/2319 May 2023 Termination of appointment of Nicholas Young as a director on 2023-05-10

View Document

19/05/2319 May 2023 Termination of appointment of Neil Puttick as a director on 2023-05-10

View Document

19/05/2319 May 2023 Appointment of Mrs Louise Catherine Lewis as a secretary on 2023-05-10

View Document

03/05/233 May 2023 Appointment of Mr Martin David Handley as a director on 2022-05-01

View Document

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

View Accounts

29/03/2329 March 2023 Termination of appointment of Robert Stephen Melville as a director on 2023-03-20

View Document

03/12/223 December 2022 Termination of appointment of Thomas Bennett as a director on 2022-11-28

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

08/07/218 July 2021 Appointment of Mr Thomas Bennett as a director on 2021-06-25

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NAPIER

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLI WARD

View Document

11/03/1911 March 2019 CESSATION OF ANDREW JAMES NAPIER AS A PSC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR ROBERT STEPHEN MELVILLE

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS DIANA JEAN HAMILTON

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS SALLI WARD

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 12/11/15 NO MEMBER LIST

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM UNIT 3 SECOND FLOOR THE ARSENAL SUTTON GARRISON BYRONS LANE MACCLESFIELD CHESHIRE SK11 7JB

View Document

24/11/1424 November 2014 12/11/14 NO MEMBER LIST

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CATHERINE LEWIS / 01/09/2013

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NAPIER / 01/09/2013

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR DEWI CHAPPELL

View Document

06/08/146 August 2014 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

02/12/132 December 2013 12/11/13 NO MEMBER LIST

View Document

19/11/1319 November 2013 ALTER ARTICLES 05/09/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR STEVEN PAUL SNOWBALL

View Document

26/09/1326 September 2013 ALTER ARTICLES 02/09/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 57 ORME CRESCENT TYTHERINGTON MACCLESFIELD CHESHIRE SK10 2HU

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS LOUISE LEWIS

View Document

12/11/1212 November 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