THE ARTHOUSE AT THE MEATH LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
06/03/236 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Resolutions |
12/12/2212 December 2022 | Accounts for a small company made up to 2022-03-31 |
08/12/228 December 2022 | Appointment of Mr Graham John Healy as a director on 2022-11-30 |
06/12/226 December 2022 | Termination of appointment of Anna Louise Coss as a director on 2022-11-30 |
02/12/212 December 2021 | Accounts for a small company made up to 2021-03-31 |
23/06/2123 June 2021 | Termination of appointment of Helen Lesley Osborne as a secretary on 2021-04-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
09/12/199 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
01/02/191 February 2019 | DIRECTOR APPOINTED MR ROBERT MARTIN GOURLAY |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR REBECCA SHERAIDAH |
30/10/1830 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
01/08/181 August 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2018 |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR HANNAH MAIYA-MILLS |
01/08/181 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KATIE ABBOTT |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE COSS / 01/05/2018 |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN STOKES |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEATH EPILEPSY CHARITY |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
28/12/1728 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLOOMFIELD |
23/03/1723 March 2017 | DIRECTOR APPOINTED MRS KATIE ABBOTT |
23/03/1723 March 2017 | DIRECTOR APPOINTED MRS HANNAH CATHERINE MAIYA-MILLS |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
04/11/164 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM - WESTBROOK ROAD GODALMING SURREY GU7 2QH |
21/03/1621 March 2016 | SAIL ADDRESS CREATED |
21/03/1621 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
27/10/1527 October 2015 | DIRECTOR APPOINTED MS ANNA LOUISE COSS |
25/10/1525 October 2015 | SECRETARY APPOINTED MRS HELEN LESLEY OSBORNE |
25/10/1525 October 2015 | APPOINTMENT TERMINATED, SECRETARY LORRAINE BURNEY |
14/10/1514 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
26/02/1526 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
23/09/1423 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
27/02/1427 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
17/10/1117 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE SHERAIDAH / 23/05/2011 |
19/05/1119 May 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR APPOINTED COLIN THOMAS STOKES |
06/07/106 July 2010 | DIRECTOR APPOINTED REBECCA JANE SHERAIDAH |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFREY |
06/07/106 July 2010 | DIRECTOR APPOINTED TIMOTHY BLOOMFIELD |
29/06/1029 June 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ UNITED KINGDOM |
05/02/105 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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