About

Registered Number: 07392163
Date of Incorporation: 30/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 15 Chaucer Street, Leicester, Leicestershire, LE2 1HD,

 

Having been setup in 2010, Candy Arts Cic has its registered office in Leicestershire. There are 16 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Prince Emmanuel 25 April 2016 - 1
QUEENSBOROUGH, Brooklyn-Manhattan Mary Elizabeth 11 December 2017 - 1
CAMPBELL, Nicola 01 May 2014 29 October 2016 1
EARL, Leon 01 October 2013 20 November 2013 1
GORDON, Mandisa 30 September 2010 30 September 2010 1
KISSOON, Anthea 24 June 2014 29 October 2016 1
MATTHEW, Candice 30 September 2010 29 July 2011 1
MCLACHLAN, Ross 06 December 2013 16 December 2013 1
MUKETE, Ruth Ruth 18 March 2014 24 June 2014 1
QUEENSBOROUGH, Robert Anthony 04 November 2019 21 November 2019 1
QUEENSBOROUGH, Robert Anthony 04 February 2014 11 December 2017 1
QUEENSBOROUGH, Robert 01 October 2013 04 February 2014 1
WILLIS-BROWN, Carla 30 September 2010 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Rhona May 19 September 2014 - 1
MCLACHLAN, Ross 20 February 2014 19 September 2014 1
WILLIS-BROWN, Carla 01 October 2013 04 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 09 July 2020
AD01 - Change of registered office address 29 May 2020
CH01 - Change of particulars for director 13 May 2020
AD01 - Change of registered office address 28 April 2020
AD01 - Change of registered office address 10 March 2020
TM01 - Termination of appointment of director 24 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 25 June 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 13 November 2017
CS01 - N/A 01 October 2017
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 29 October 2016
TM01 - Termination of appointment of director 29 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 July 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AA01 - Change of accounting reference date 30 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 01 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 20 February 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 18 October 2013
AP03 - Appointment of secretary 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AD01 - Change of registered office address 18 October 2013
AAMD - Amended Accounts 09 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 04 July 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 23 August 2011
AD01 - Change of registered office address 28 June 2011
TM01 - Termination of appointment of director 17 February 2011
CH01 - Change of particulars for director 17 February 2011
CERTNM - Change of name certificate 07 January 2011
CICCON - N/A 07 January 2011
NEWINC - New incorporation documents 30 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.