PANGAEA SCULPTORS' CENTRE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/07/2521 July 2025 Termination of appointment of Sarah Clare Elizabeth Staton as a director on 2025-07-11

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Dr Monica Perez Linares on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Ms Jane Louise Hytch as a director on 2024-12-11

View Document

03/12/243 December 2024 Termination of appointment of Darryl Frank De Perez as a director on 2024-12-03

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Appointment of Ms Amy Holt as a director on 2024-10-30

View Document

13/11/2413 November 2024 Appointment of Dr Monica Perez Linares as a director on 2024-10-30

View Document

12/11/2412 November 2024 Appointment of Mr Darryl Frank De Perez as a director on 2024-10-30

View Document

12/11/2412 November 2024 Appointment of Mrs Chloe Frances Taylor as a director on 2024-10-30

View Document

12/11/2412 November 2024 Appointment of Ms Sarah Clare Elizabeth Staton as a director on 2024-10-30

View Document

29/02/2429 February 2024 Register inspection address has been changed from 18 George Street Leamington Spa CV31 1ET England to 170 Northumberland Road Leamington Spa CV32 6HW

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Lucy May Tomlins on 2024-01-13

View Document

27/01/2427 January 2024 Registered office address changed from 24 Jubilee Lane Milton-Under-Wychwood Chipping Norton OX7 6EW England to 170 Northumberland Court Northumberland Road Leamington Spa Warwickshire CV32 6HW on 2024-01-27

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Marsha Katherine Bradfield as a director on 2021-11-16

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR SVEN MÜNDNER

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/02/202 February 2020 NOTIFICATION OF PSC STATEMENT ON 02/02/2020

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED DR MARSHA KATHERINE BRADFIELD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS CATHY WILLS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MS SUSIE LAWSON

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ROLAND GUENTHER

View Document

28/01/2028 January 2020 CESSATION OF LUCY MAY TOMLINS AS A PSC

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITMORE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MS ELIZABETH MOYRA NEILSON

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MS LUCY MAY TOMLINS / 01/03/2018

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS REBECCA RUTH WHITMORE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARSHA BRADFIELD

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 29A VICTORIA ROAD LONDON NW6 6SX ENGLAND

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 94 HIGH STREET MILTON-UNDER-WYCHWOOD OXON OX7 6ES

View Document

10/03/1610 March 2016 29/02/16 NO MEMBER LIST

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 28/02/15 NO MEMBER LIST

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 28/02/14 NO MEMBER LIST

View Document

06/03/146 March 2014 SAIL ADDRESS CREATED

View Document

27/10/1327 October 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ZEALEY-NUTBEEM

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information