Advanced company searchLink opens in new window

BLUEJAM ARTS CIC

Company number 06328093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Apr 2015 AP01 Appointment of Miss Karen Ruth Barbier as a director on 9 December 2014
20 Sep 2014 AR01 Annual return made up to 30 July 2014 no member list
02 Sep 2014 TM01 Termination of appointment of Charles Adam Day as a director on 2 April 2014
13 May 2014 AP01 Appointment of Mr Robert Steels as a director
13 May 2014 AP01 Appointment of Mr Matthew Ingham as a director
12 May 2014 AP01 Appointment of Mr Geoffrey Michael Bartholomew as a director
12 May 2014 TM01 Termination of appointment of Ailsa Richardson as a director
12 May 2014 TM01 Termination of appointment of Anne Clayton as a director
12 May 2014 TM01 Termination of appointment of Duncan Campbell as a director
12 May 2014 TM01 Termination of appointment of Jenny Leah as a director
30 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
21 Aug 2013 AR01 Annual return made up to 30 July 2013 no member list
25 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
12 Jan 2013 AP01 Appointment of Mr Michael Woodward as a director
12 Jan 2013 AP01 Appointment of Ms Kate Gilman Brundrett as a director
01 Oct 2012 TM01 Termination of appointment of Howard Long as a director
06 Aug 2012 AR01 Annual return made up to 30 July 2012 no member list
06 Aug 2012 CH01 Director's details changed for Mr Howard John Long on 11 July 2012
03 Jul 2012 AP01 Appointment of Mrs Anne Clayton as a director
03 Jul 2012 AP01 Appointment of Ms Jenny Leah as a director
03 Jul 2012 TM01 Termination of appointment of Gordon Cooke as a director
04 May 2012 AP01 Appointment of Sarah Christine Gray as a director
03 May 2012 AP01 Appointment of Ms Bryony Rose Jarman-Pinto as a director
03 May 2012 AD01 Registered office address changed from Long Office Eden Rural Foyer Old London Road Penrith Cumbria CA11 8ET on 3 May 2012
03 May 2012 TM01 Termination of appointment of Victoria Stevenson as a director