- Company Overview for ARTISTS' COLLECTING SOCIETY CIC (05856314)
- Filing history for ARTISTS' COLLECTING SOCIETY CIC (05856314)
- People for ARTISTS' COLLECTING SOCIETY CIC (05856314)
- More for ARTISTS' COLLECTING SOCIETY CIC (05856314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | TM01 | Termination of appointment of Timothy John Marlow as a director on 3 December 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
31 Jan 2019 | TM01 | Termination of appointment of Leonora Cicely Gummer as a director on 23 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mrs Johanna Margaret Baring as a director on 23 January 2019 | |
21 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
21 Feb 2018 | AP01 | Appointment of Miss Eileen Cooper as a director on 21 February 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Neil Anthony Lawson - Baker as a director on 6 December 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Victoria Harriet Lucy Bridgeman as a person with significant control on 6 April 2016 | |
22 Mar 2017 | TM01 | Termination of appointment of Paul Huxley as a director on 22 March 2017 | |
27 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
14 Jul 2016 | AR01 | Annual return made up to 23 June 2016 no member list | |
04 Apr 2016 | AP01 | Appointment of Mr Timothy John Marlow as a director on 13 January 2016 | |
22 Jan 2016 | TM01 | Termination of appointment of Roesmary Sarah Jane Harris as a director on 20 January 2016 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Aug 2015 | AP01 | Appointment of Ms Roesmary Sarah Jane Harris as a director on 29 May 2015 | |
20 Jul 2015 | AR01 | Annual return made up to 23 June 2015 no member list | |
20 Jul 2015 | TM02 | Termination of appointment of Leonora Cicely Gummer as a secretary on 28 February 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Stephen Feeke on 22 June 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Miss Margaret Jane Hambling on 22 June 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Miss Leonora Cicely Gummer on 22 June 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Ms Caroline Alice Celia Cuthbert on 22 June 2015 |