CAMBERWELL ARTS LIMITED

04148321
51A LINNELL ROAD LONDON SE5 8NJ

Documents

Documents
Date Category Description Pages
31 Dec 2023 accounts Annual Accounts 3 Buy now
30 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2023 accounts Annual Accounts 3 Buy now
22 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
06 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 2 Buy now
26 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2018 accounts Annual Accounts 2 Buy now
25 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2018 accounts Annual Accounts 2 Buy now
24 Feb 2018 officers Termination of appointment of director (Tracy Allen) 1 Buy now
24 Feb 2018 officers Termination of appointment of director (Helena Copsey) 1 Buy now
28 Mar 2017 accounts Amended Accounts 1 Buy now
11 Mar 2017 officers Termination of appointment of director (Jeremy Hughes) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2016 accounts Annual Accounts 9 Buy now
16 Oct 2016 officers Appointment of director (Ms Helena Copsey) 2 Buy now
16 Oct 2016 officers Appointment of director (Mr Jeremy Hughes) 2 Buy now
28 Sep 2016 officers Termination of appointment of director (Daniel Ian Cowdrill) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Daniel Ian Cowdrill) 1 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 officers Change of particulars for director (Mr Daniel Ian Cowdrill) 2 Buy now
27 Jan 2016 officers Termination of appointment of director (Richard Watkins) 1 Buy now
27 Jan 2016 officers Change of particulars for director (Ms Kelly O'reilly) 2 Buy now
27 Jan 2016 officers Change of particulars for director (Ms Kelly Blaney) 2 Buy now
27 Jan 2016 officers Change of particulars for secretary (Ms Kelly Blaney) 1 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2015 accounts Annual Accounts 2 Buy now
01 Jun 2015 officers Appointment of director (Ms Kelly O'reilly) 2 Buy now
30 May 2015 officers Change of particulars for director (Mr Daniel Ian Cowdrill) 2 Buy now
30 May 2015 officers Change of particulars for director (Mr Richard Watkins) 2 Buy now
30 May 2015 officers Change of particulars for director (Ms Tracy Allen) 2 Buy now
30 May 2015 officers Termination of appointment of director (Susan Marie Moore) 1 Buy now
30 May 2015 officers Termination of appointment of director (Jordana Claire Leighton) 1 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 annual-return Annual Return 8 Buy now
20 Feb 2015 officers Termination of appointment of director (Melanie Clare Rimmer) 1 Buy now
20 Feb 2015 officers Appointment of director (Ms Kelly Blaney) 2 Buy now
20 Feb 2015 officers Appointment of director (Mr Richard Watkins) 2 Buy now
20 Feb 2015 officers Appointment of secretary (Ms Kelly Blaney) 2 Buy now
20 Feb 2015 officers Termination of appointment of director (Michael Ciaran Armstrong) 1 Buy now
20 Feb 2015 officers Termination of appointment of secretary (Melanie Clare Rimmer) 1 Buy now
20 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2014 accounts Annual Accounts 4 Buy now
09 Jun 2014 officers Appointment of director (Mr Daniel Ian Cowdrill) 2 Buy now
09 Jun 2014 officers Appointment of director (Ms Jordana Claire Leighton) 2 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 officers Appointment of director (Mr Michael Ciaran Armstrong) 2 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
31 Dec 2013 officers Termination of appointment of director (Gill Henderson) 1 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
23 Feb 2013 officers Appointment of director (Ms Tracy Allen) 2 Buy now
23 Feb 2013 officers Termination of appointment of director (Andrew Law) 1 Buy now
23 Feb 2013 officers Termination of appointment of director (Jennifer Skene) 1 Buy now
23 Feb 2013 officers Appointment of secretary (Ms Melanie Clare Rimmer) 1 Buy now
23 Feb 2013 officers Termination of appointment of secretary (Jennifer Skene) 1 Buy now
30 Jan 2013 accounts Annual Accounts 1 Buy now
31 Jan 2012 annual-return Annual Return 7 Buy now
10 Jan 2012 officers Appointment of director (Ms Susan Marie Moore) 3 Buy now
06 Jan 2012 accounts Annual Accounts 1 Buy now
07 Feb 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 1 Buy now
19 Oct 2010 officers Termination of appointment of director 2 Buy now
19 Oct 2010 officers Termination of appointment of secretary 2 Buy now
15 Oct 2010 officers Appointment of director (Jennifer Skene) 3 Buy now
11 Oct 2010 officers Appointment of secretary (Jennifer Skene) 3 Buy now
20 Feb 2010 annual-return Annual Return 3 Buy now
20 Feb 2010 officers Change of particulars for director (Gill Margaret Henderson) 2 Buy now
20 Feb 2010 officers Change of particulars for director (Andrew Leslie Law) 2 Buy now
20 Feb 2010 officers Change of particulars for director (Melanie Clare Rimmer) 2 Buy now
20 Feb 2010 officers Termination of appointment of director (Colette Harvey) 1 Buy now
20 Feb 2010 officers Termination of appointment of secretary (Colette Harvey) 1 Buy now
26 Jan 2010 resolution Resolution 49 Buy now
25 Jan 2010 accounts Annual Accounts 1 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from camberwell leisure centre artichoke place london SE5 8TS 1 Buy now
26 Feb 2009 accounts Annual Accounts 1 Buy now
18 Feb 2009 annual-return Annual return made up to 26/01/09 3 Buy now
14 May 2008 accounts Annual Accounts 19 Buy now
04 Mar 2008 officers Director appointed melanie clare rimmer 3 Buy now
25 Feb 2008 annual-return Annual return made up to 26/01/08 3 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2007 annual-return Annual return made up to 26/01/07 4 Buy now
08 Dec 2006 annual-return Annual return made up to 26/01/06 4 Buy now
23 Jun 2006 accounts Annual Accounts 2 Buy now
25 Apr 2005 annual-return Annual return made up to 26/01/05 4 Buy now
19 Jan 2005 accounts Annual Accounts 2 Buy now