About

Registered Number: 07148467
Date of Incorporation: 05/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Meath Epilpesy Charity, Westbrook Road, Godalming, Surrey, GU7 2QH,

 

Having been setup in 2010, The Arthouse At the Meath Ltd has its registered office in Godalming, Surrey, it's status at Companies House is "Active". Osborne, Helen Lesley, Burney, Lorraine, Abbott, Katie, Maiya-mills, Hannah Catherine, Sheraidah, Rebecca Jane, Stokes, Colin Thomas are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Katie 21 March 2017 23 July 2018 1
MAIYA-MILLS, Hannah Catherine 21 March 2017 23 July 2018 1
SHERAIDAH, Rebecca Jane 10 June 2010 15 November 2018 1
STOKES, Colin Thomas 10 June 2010 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Helen Lesley 18 September 2015 - 1
BURNEY, Lorraine 05 February 2010 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 30 January 2019
TM01 - Termination of appointment of director 20 November 2018
AA - Annual Accounts 30 October 2018
PSC09 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CH01 - Change of particulars for director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
PSC02 - N/A 21 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AD01 - Change of registered office address 21 March 2016
AP01 - Appointment of director 27 October 2015
TM02 - Termination of appointment of secretary 25 October 2015
AP03 - Appointment of secretary 25 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 17 October 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA01 - Change of accounting reference date 29 June 2010
AD01 - Change of registered office address 17 May 2010
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.