THE ARTHOUSE AT THE MEATH LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Appointment of Mr Graham John Healy as a director on 2022-11-30

View Document

06/12/226 December 2022 Termination of appointment of Anna Louise Coss as a director on 2022-11-30

View Document

02/12/212 December 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Termination of appointment of Helen Lesley Osborne as a secretary on 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR ROBERT MARTIN GOURLAY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SHERAIDAH

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/08/181 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH MAIYA-MILLS

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE ABBOTT

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE COSS / 01/05/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN STOKES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEATH EPILEPSY CHARITY

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLOOMFIELD

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS KATIE ABBOTT

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MRS HANNAH CATHERINE MAIYA-MILLS

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM - WESTBROOK ROAD GODALMING SURREY GU7 2QH

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

21/03/1621 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MS ANNA LOUISE COSS

View Document

25/10/1525 October 2015 SECRETARY APPOINTED MRS HELEN LESLEY OSBORNE

View Document

25/10/1525 October 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE BURNEY

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE SHERAIDAH / 23/05/2011

View Document

19/05/1119 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED COLIN THOMAS STOKES

View Document

06/07/106 July 2010 DIRECTOR APPOINTED REBECCA JANE SHERAIDAH

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED TIMOTHY BLOOMFIELD

View Document

29/06/1029 June 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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