THE ARTISTS RIFLES ASSOCIATION

00447923
OFFICE 209 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE ESSEX CM7 3AN

Documents

Documents
Date Category Description Pages
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2024 accounts Annual Accounts 4 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2023 officers Appointment of secretary (Mr Paul David Gunstone) 2 Buy now
16 Nov 2023 officers Termination of appointment of director (Christopher Franklyn Cooper) 1 Buy now
16 Nov 2023 officers Termination of appointment of secretary (Christopher Franklyn Cooper) 1 Buy now
26 Jun 2023 accounts Annual Accounts 4 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 officers Termination of appointment of director (John Harry Crosland) 1 Buy now
26 May 2023 officers Appointment of director (Mr Maxwell Pearse Gandell) 2 Buy now
11 Feb 2023 officers Appointment of director (Mr Paul David Gunstone) 2 Buy now
11 Feb 2023 officers Appointment of director (Mr Bruce Alexander Wyllie) 2 Buy now
04 Feb 2023 officers Termination of appointment of director (David Leslie Rudd) 1 Buy now
09 Jun 2022 accounts Annual Accounts 4 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 4 Buy now
05 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 officers Termination of appointment of director (Milan Torbica) 1 Buy now
22 Dec 2020 officers Appointment of director (Dr Alexander John Finnen) 2 Buy now
22 Oct 2020 accounts Annual Accounts 4 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2019 accounts Annual Accounts 4 Buy now
26 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2019 officers Appointment of director (Mr David Leslie Rudd) 2 Buy now
01 Jan 2019 officers Termination of appointment of director (James Paul Mahoney) 1 Buy now
26 Aug 2018 accounts Annual Accounts 8 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
03 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2017 officers Termination of appointment of director (Derek Hinds Newton) 1 Buy now
08 Sep 2016 officers Appointment of director (Mr Simon Lloyd James) 2 Buy now
29 Aug 2016 accounts Annual Accounts 3 Buy now
31 May 2016 incorporation Memorandum Articles 22 Buy now
31 May 2016 resolution Resolution 1 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 officers Termination of appointment of director (Ian Charles Irvine) 1 Buy now
03 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jun 2015 incorporation Memorandum Articles 22 Buy now
04 Jun 2015 officers Appointment of director (Mr Derek Hinds Newton) 2 Buy now
04 Jun 2015 officers Termination of appointment of director (Mark Longley) 1 Buy now
29 May 2015 resolution Resolution 1 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
18 May 2015 officers Appointment of director (Mr John Harry Crosland) 2 Buy now
18 May 2015 officers Termination of appointment of director (Evan George Parsons) 1 Buy now
18 May 2015 officers Appointment of director (Mr Milan Torbica) 2 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
10 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Jun 2014 incorporation Memorandum Articles 21 Buy now
10 Jun 2014 resolution Resolution 1 Buy now
26 May 2014 annual-return Annual Return 5 Buy now
28 May 2013 annual-return Annual Return 5 Buy now
21 May 2013 accounts Annual Accounts 4 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
27 May 2012 annual-return Annual Return 4 Buy now
14 May 2012 officers Change of particulars for secretary (Mr Christopher Franklyn Cooper) 1 Buy now
14 May 2012 officers Appointment of secretary (Mr Christopher Franklyn Cooper) 2 Buy now
14 May 2012 officers Termination of appointment of secretary (John Sims) 1 Buy now
11 May 2012 officers Termination of appointment of director (John Sims) 1 Buy now
11 May 2012 officers Change of particulars for director (Evan George Parsons) 2 Buy now
11 May 2012 officers Termination of appointment of director (Edward Ward) 1 Buy now
11 May 2012 officers Termination of appointment of secretary (John Sims) 1 Buy now
11 May 2012 officers Appointment of director (Mr Christopher Franklyn Cooper) 2 Buy now
11 May 2012 officers Appointment of director (Mr Mark Longley) 2 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 officers Change of particulars for director (Mr James Paul Mahoney) 2 Buy now
09 Jun 2011 annual-return Annual Return 4 Buy now
09 Jun 2011 officers Change of particulars for director (Edward John Ward) 2 Buy now
09 Jun 2011 officers Change of particulars for director (John Campbell Oliver Sims) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Evan George Parsons) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Tracy Hawkins) 2 Buy now
09 Jun 2011 officers Change of particulars for secretary (John Campbell Oliver Sims) 1 Buy now
09 Jun 2011 officers Change of particulars for director (Mr Ian Charles Irvine) 2 Buy now
14 Apr 2011 accounts Annual Accounts 6 Buy now
23 Sep 2010 officers Termination of appointment of director (Terence Mahoney) 1 Buy now
23 Sep 2010 officers Appointment of director (Mr James Paul Mahoney) 2 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
22 Jun 2010 officers Change of particulars for director (Tracy Hawkins) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Evan George Parsons) 2 Buy now
22 Jun 2010 officers Change of particulars for director (Edward John Ward) 2 Buy now
22 Jun 2010 officers Change of particulars for director (John Campbell Oliver Sims) 2 Buy now
30 Mar 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
12 Jun 2009 annual-return Annual return made up to 25/05/09 4 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from leighton house regents park barracks, albany street, london NW1 4AL 1 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
06 Jun 2008 annual-return Annual return made up to 25/05/08 4 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 accounts Annual Accounts 8 Buy now
14 Jun 2007 annual-return Annual return made up to 25/05/07 3 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
19 Jun 2006 annual-return Annual return made up to 25/05/06 3 Buy now
09 Mar 2006 accounts Annual Accounts 7 Buy now