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

Celtic Roots Community Music Academy Limited

Documents

Total Documents59
Total Pages176

Filing History

3 February 2021Micro company accounts made up to 30 April 2020
12 May 2020Confirmation statement made on 9 May 2020 with no updates
21 January 2020Micro company accounts made up to 30 April 2019
13 May 2019Confirmation statement made on 9 May 2019 with no updates
31 January 2019Micro company accounts made up to 30 April 2018
1 June 2018Confirmation statement made on 9 May 2018 with no updates
1 February 2018Notification of Wendy Ann Geary as a person with significant control on 15 May 2017
1 February 2018Cessation of Richard Owen Stamper as a person with significant control on 14 May 2017
31 January 2018Micro company accounts made up to 30 April 2017
31 January 2018Termination of appointment of Michael Peter Silcock as a director on 5 January 2018
31 January 2018Termination of appointment of Richard Owen Stamper as a director on 14 May 2017
22 May 2017Confirmation statement made on 9 May 2017 with updates
22 May 2017Confirmation statement made on 9 May 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
31 May 2016Annual return made up to 9 May 2016 no member list
31 May 2016Annual return made up to 9 May 2016 no member list
11 March 2016Appointment of Mr Michael Peter Silcock as a director on 1 January 2016
11 March 2016Appointment of Mr Michael Peter Silcock as a director on 1 January 2016
9 March 2016Appointment of Dr Richard Owen Stamper as a director on 8 July 2015
9 March 2016Appointment of Dr Richard Owen Stamper as a director on 8 July 2015
7 March 2016Termination of appointment of Richard Owen Stamper as a director on 6 March 2016
7 March 2016Termination of appointment of Richard Owen Stamper as a director on 6 March 2016
13 January 2016Total exemption small company accounts made up to 30 April 2015
13 January 2016Total exemption small company accounts made up to 30 April 2015
23 July 2015Appointment of Dr Richard Owen Stamper as a director on 8 July 2015
23 July 2015Appointment of Dr Richard Owen Stamper as a director on 8 July 2015
23 July 2015Appointment of Dr Richard Owen Stamper as a director on 8 July 2015
22 June 2015Annual return made up to 9 May 2015 no member list
22 June 2015Annual return made up to 9 May 2015 no member list
22 June 2015Annual return made up to 9 May 2015 no member list
29 January 2015Micro company accounts made up to 30 April 2014
29 January 2015Micro company accounts made up to 30 April 2014
4 July 2014Termination of appointment of Jill Barr as a director
4 July 2014Appointment of Mrs Wendy Ann Geary as a director
4 July 2014Termination of appointment of Lesley-Ann Wood as a director
4 July 2014Appointment of Mrs Wendy Ann Geary as a director
4 July 2014Termination of appointment of Lesley-Ann Wood as a director
4 July 2014Termination of appointment of Jill Barr as a director
18 June 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014
18 June 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014
15 June 2014Annual return made up to 9 May 2014 no member list
15 June 2014Annual return made up to 9 May 2014 no member list
15 June 2014Annual return made up to 9 May 2014 no member list
7 June 2014Termination of appointment of Joanne Richards as a director
7 June 2014Termination of appointment of Joanne Richards as a director
13 July 2013Director's details changed for Mrs Lesley-Ann Wod on 13 June 2013
13 July 2013Director's details changed for Mrs Lesley-Ann Wod on 13 June 2013
13 July 2013Appointment of Mrs Jill Barr as a director
13 July 2013Appointment of Mrs Jill Barr as a director
9 July 2013Appointment of Mrs Lesley-Ann Wod as a director
9 July 2013Appointment of Mrs Lesley-Ann Wod as a director
17 June 2013Registered office address changed from the Old School 188 Liscard Road Wallasey Merseyside CH44 5TN England on 17 June 2013
17 June 2013Registered office address changed from the Old School 188 Liscard Road Wallasey Merseyside CH44 5TN England on 17 June 2013
9 June 2013Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 9 June 2013
9 June 2013Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 9 June 2013
9 June 2013Registered office address changed from Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 9 June 2013
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed