ASHBURTON ARTS LTD

Ashburton Arts Centre Ashburton Arts Centre, Ashburton, TQ13 7DT, England
StatusACTIVE
Company No.10780217
Category
Incorporated19 May 2017
Age7 years, 30 days
JurisdictionEngland Wales

SUMMARY

ASHBURTON ARTS LTD is an active with number 10780217. It was incorporated 7 years, 30 days ago, on 19 May 2017. The company address is Ashburton Arts Centre Ashburton Arts Centre, Ashburton, TQ13 7DT, England.



Company Fillings

Resolution

Date: 15 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 13 Jun 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Joseph Wood

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Kay Pickvance

Termination date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyles Henry Robillard-Day

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Burley

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Anthony Parffrey

Termination date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-05

Officer name: Susan Joyce Maddock

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-03

Officer name: Francis Anthony Parffrey

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mrs Philippa Mary Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Andrew Arthur Lovell Stacey

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Jane Clark

Termination date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Hillcrest Bowden Hill Ashburton TQ13 7EA England

Change date: 2018-10-05

New address: Ashburton Arts Centre 15, West Street Ashburton TQ13 7DT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Arthur Lovell Stacey

Appointment date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Ms Jennifer Kay Pickvance

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Ms Penelope Jane Clark

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Graham Bingham

Termination date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hooton

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jyles Henry Robillard-Day

Appointment date: 2018-02-26

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE HILL LTD

2 LONGBROOK CLOSE,LOWESTOFT,NR33 9BF

Number:11712576
Status:ACTIVE
Category:Private Limited Company

DANIEL MARION PROPERTY CONSULTANTS LTD

30 BROOME GROVE,COLCHESTER,CO7 9QU

Number:11868073
Status:ACTIVE
Category:Private Limited Company

L R A CONSTRUCTION LTD

34 BLEAK HILL ROAD,ST HELENS,WA10 4RR

Number:07316363
Status:ACTIVE
Category:Private Limited Company

MODUS CONSULT LTD

14 STONES AVENUE,DARTFORD,DA1 5GS

Number:10506949
Status:ACTIVE
Category:Private Limited Company

OMFAX SYSTEMS LIMITED

21 THE CAUSEWAY,OXFORDSHIRE,OX26 6AN

Number:02163369
Status:ACTIVE
Category:Private Limited Company

STOCK ILLUSTRATIONS LIMITED

2 SALAMANCA PLACE,LONDON,SE1 7HB

Number:06872806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source