Download leads from Nexok and grow your business. Find out more

Art Sheffield Limited

Documents

Total Documents94
Total Pages374

Filing History

4 January 2017Confirmation statement made on 23 December 2016 with updates
4 January 2017Total exemption small company accounts made up to 31 March 2016
10 January 2016Total exemption full accounts made up to 31 March 2015
23 December 2015Annual return made up to 23 December 2015 no member list
23 December 2015Register(s) moved to registered office address 1 Brown Street Sheffield South Yorkshire S1 2BS
14 January 2015Annual return made up to 23 December 2014 no member list
14 October 2014Total exemption full accounts made up to 31 March 2014
17 February 2014Annual return made up to 23 December 2013 no member list
17 February 2014Termination of appointment of Louise Hutchinson as a director
17 February 2014Termination of appointment of Louise Hutchinson as a director
31 December 2013Total exemption full accounts made up to 31 March 2013
6 March 2013Termination of appointment of Jeanine Griffin as a secretary
5 March 2013Termination of appointment of Jeanine Griffin as a secretary
5 March 2013Termination of appointment of Jeanine Griffin as a director
22 January 2013Annual return made up to 23 December 2012 no member list
3 January 2013Total exemption full accounts made up to 31 March 2012
17 December 2012Appointment of Ms Kimberley Jane Streets as a director
13 December 2012Termination of appointment of Timothy Machin as a director
13 December 2012Appointment of Ms Judith Ann Harry as a director
13 December 2012Termination of appointment of Kirstie Hamilton as a director
13 December 2012Termination of appointment of Dominic Mason as a director
23 October 2012Company name changed sheffield contemporary art forum LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-07-13
23 October 2012Change of name with request to seek comments from relevant body
23 October 2012Change of name notice
17 October 2012Termination of appointment of Sheila Mcgregor as a director
19 June 2012Termination of appointment of Lesley Sanderson as a director
13 April 2012Termination of appointment of Mirjam Jansen as a director
18 January 2012Director's details changed for Louise Hutchinson on 13 January 2012
18 January 2012Register(s) moved to registered inspection location
18 January 2012Register inspection address has been changed
18 January 2012Annual return made up to 23 December 2011 no member list
11 January 2012Termination of appointment of Stephen Dutton as a director
22 December 2011Total exemption full accounts made up to 31 March 2011
1 December 2011Termination of appointment of Carol Maund as a director
1 December 2011Appointment of Mr Timothy Andrew Machin as a director
1 December 2011Termination of appointment of David Alston as a director
25 March 2011Appointment of Ms Kirstie Hamilton as a director
25 March 2011Termination of appointment of Caroline Krzesinska as a director
25 March 2011Appointment of Ms Jeanine Lois Griffin as a secretary
25 March 2011Termination of appointment of David Alston as a secretary
24 January 2011Total exemption full accounts made up to 31 March 2010
6 January 2011Annual return made up to 23 December 2010 no member list
12 April 2010Total exemption full accounts made up to 31 March 2009
4 February 2010Director's details changed for Louise Hutchinson on 2 October 2009
4 February 2010Director's details changed for Lesley Violet Sanderson on 2 October 2009
4 February 2010Director's details changed for Carol Maund on 2 October 2009
4 February 2010Director's details changed for Stephen Paul Dutton on 2 October 2009
4 February 2010Director's details changed for Mr Dominic John Mason on 2 October 2009
4 February 2010Director's details changed for David Ian Alston on 2 October 2009
4 February 2010Director's details changed for Stephen Paul Dutton on 2 October 2009
4 February 2010Director's details changed for Sheila Mcgregor on 2 October 2009
4 February 2010Director's details changed for Louise Hutchinson on 2 October 2009
4 February 2010Director's details changed for Mirjam Jansen on 2 October 2009
4 February 2010Director's details changed for Caroline Diana Evelyn Krzesinska on 2 October 2009
4 February 2010Director's details changed for Mirjam Jansen on 2 October 2009
4 February 2010Director's details changed for Jeanine Lois Griffin on 2 October 2009
4 February 2010Director's details changed for Jeanine Lois Griffin on 2 October 2009
4 February 2010Director's details changed for Mr Dominic John Mason on 2 October 2009
4 February 2010Director's details changed for Carol Maund on 2 October 2009
4 February 2010Director's details changed for Caroline Diana Evelyn Krzesinska on 2 October 2009
4 February 2010Annual return made up to 23 December 2009 no member list
4 February 2010Director's details changed for Sheila Mcgregor on 2 October 2009
4 February 2010Director's details changed for David Ian Alston on 2 October 2009
4 February 2010Director's details changed for Lesley Violet Sanderson on 2 October 2009
10 February 2009Annual return made up to 23/12/08
20 January 2009Total exemption full accounts made up to 31 March 2008
29 October 2008Director appointed mr dominic john mason
27 October 2008Appointment terminated director richard bartle
8 April 2008Annual return made up to 23/12/07
21 February 2008Total exemption full accounts made up to 31 March 2007
18 February 2007New director appointed
30 January 2007New director appointed
12 January 2007Annual return made up to 23/12/06
12 January 2007Director resigned
17 October 2006Total exemption full accounts made up to 31 March 2006
26 May 2006Director's particulars changed
12 May 2006New secretary appointed
12 May 2006Director's particulars changed
12 May 2006Secretary resigned;director resigned
12 May 2006New director appointed
12 May 2006Director's particulars changed
9 February 2006Annual return made up to 23/12/05
11 March 2005Memorandum and Articles of Association
8 February 2005New director appointed
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2005Accounting reference date extended from 31/12/05 to 31/03/06
24 January 2005New director appointed
24 January 2005New director appointed
24 January 2005New director appointed
24 January 2005New secretary appointed
24 January 2005New director appointed
24 January 2005New director appointed
24 January 2005Secretary resigned
23 December 2004Incorporation
Sign up now to grow your client base. Plans & Pricing