EAST DEVON MUSIC FESTIVAL LIMITED

02692316
165 HIGH STREET HONITON ENGLAND EX14 1LQ

Documents

Documents
Date Category Description Pages
21 Feb 2020 resolution Resolution 3 Buy now
20 May 2019 accounts Annual Accounts 16 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 15 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 officers Termination of appointment of director (Gentian Victoria Sims-Revill) 1 Buy now
02 Oct 2017 resolution Resolution 3 Buy now
27 Jun 2017 accounts Annual Accounts 15 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Winifred Patterson) 1 Buy now
06 Dec 2016 officers Termination of appointment of director (Ruth Tawse) 1 Buy now
17 May 2016 accounts Annual Accounts 18 Buy now
31 Mar 2016 annual-return Annual Return 9 Buy now
09 Mar 2016 officers Termination of appointment of director (Jennifer Mary Duffett) 1 Buy now
09 Mar 2016 officers Change of particulars for director (Mrs Gentian Vistoria Sims-Revill) 2 Buy now
04 Feb 2016 officers Termination of appointment of director (Ambrose Michael Miller) 1 Buy now
04 Feb 2016 officers Termination of appointment of director (Noel Barrington Prowse) 1 Buy now
04 Feb 2016 officers Appointment of director (Mrs Gentian Vistoria Sims-Revill) 2 Buy now
08 Oct 2015 officers Appointment of director (Mr Ian Jeeves) 2 Buy now
01 Jun 2015 accounts Annual Accounts 18 Buy now
25 Mar 2015 annual-return Annual Return 11 Buy now
17 Mar 2015 officers Termination of appointment of director 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Nicholas Alan Hill) 1 Buy now
04 Feb 2015 officers Change of particulars for director (Winifred Patterson) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Ruth Tawse) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Ambrose Michael Miller) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Nicholas Alan Hill) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Trevor Hugh Bolshaw) 2 Buy now
04 Feb 2015 officers Change of particulars for secretary (Mr Trevor Hugh Bolshaw) 1 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Timothy Paul Harvey Phillips) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mrs Jennifer Mary Duffett) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Noel Barrington Prowse) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr David John Reeks) 2 Buy now
28 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 accounts Annual Accounts 18 Buy now
19 Mar 2014 annual-return Annual Return 8 Buy now
11 Mar 2014 officers Termination of appointment of director (Margaret Mundie) 1 Buy now
11 Mar 2014 officers Appointment of director (Mr David John Reeks) 2 Buy now
05 Jun 2013 accounts Annual Accounts 15 Buy now
13 Mar 2013 annual-return Annual Return 7 Buy now
02 Jul 2012 accounts Annual Accounts 14 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
16 Apr 2012 officers Change of particulars for director (Cllr Margaret Russell Mundie) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Trevor Hugh Bolshaw) 2 Buy now
02 Jun 2011 accounts Annual Accounts 14 Buy now
04 Mar 2011 annual-return Annual Return 7 Buy now
24 Aug 2010 resolution Resolution 22 Buy now
03 Jun 2010 accounts Annual Accounts 13 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2010 officers Change of particulars for director (Noel Barrington Prowse) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Ambrose Michael Miller) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Ruth Tawse) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Cllr Margaret Russell Mundie) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Nicholas Alan Hill) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Trevor Hugh Bolshaw) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Trevor Hugh Bolshaw) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Winifred Patterson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Jennifer Mary Duffett) 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Timothy Paul Harvey Phillips) 2 Buy now
12 Feb 2010 officers Termination of appointment of director (Sarah Whiteley) 1 Buy now
02 Oct 2009 officers Appointment terminated secretary richard howe 1 Buy now
27 Sep 2009 address Registered office changed on 27/09/2009 from rosemount house rosemount lane honiton devon EX14 1RN 1 Buy now
27 Sep 2009 officers Secretary appointed trevor hugh bolshaw 2 Buy now
01 Jul 2009 accounts Annual Accounts 13 Buy now
01 May 2009 annual-return Annual return made up to 28/02/09 5 Buy now
15 Jan 2009 officers Appointment terminate, director elizabeth mary tirard logged form 1 Buy now
15 Jan 2009 officers Director appointed margaret russell mundie 2 Buy now
02 Jul 2008 officers Director appointed ruth tawse 2 Buy now
02 Jul 2008 officers Director appointed sarah helen whiteley 2 Buy now
01 Jul 2008 accounts Annual Accounts 15 Buy now
30 Jun 2008 annual-return Annual return made up to 28/02/08 4 Buy now
15 Jan 2008 officers New director appointed 2 Buy now
27 Oct 2007 officers Secretary's particulars changed 1 Buy now
27 Oct 2007 officers Director resigned 1 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: 18 southernhay west exeter devon EX1 1PJ 1 Buy now
09 Jul 2007 accounts Annual Accounts 13 Buy now
14 Apr 2007 officers New director appointed 2 Buy now
10 Apr 2007 annual-return Annual return made up to 28/02/07 5 Buy now
05 Jul 2006 accounts Annual Accounts 9 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
08 Mar 2006 annual-return Annual return made up to 28/02/06 2 Buy now
31 Aug 2005 officers Director's particulars changed 1 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
04 Mar 2005 accounts Annual Accounts 9 Buy now
04 Mar 2005 annual-return Annual return made up to 28/02/05 5 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: 46 new street honiton devon EX14 1BY 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
26 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
16 Apr 2004 accounts Annual Accounts 9 Buy now
16 Mar 2004 officers Director resigned 1 Buy now
16 Mar 2004 annual-return Annual return made up to 28/02/04 7 Buy now
17 Jun 2003 officers New director appointed 2 Buy now
12 Jun 2003 officers Director resigned 1 Buy now
17 Apr 2003 annual-return Annual return made up to 28/02/03 9 Buy now