About

Registered Number: 08039629
Date of Incorporation: 20/04/2012 (13 years ago)
Company Status: Active
Registered Address: Dfamat Trust Office, Astor Avenue, Dover, Kent, CT17 0AS,

 

The Dover Federation for the Arts was registered on 20 April 2012.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXALL, Carol Anne 20 April 2012 - 1
DAVIES, Ryan 10 July 2019 - 1
DONOVAN, Carol 15 May 2012 - 1
MILLS, Una 15 May 2012 - 1
PEREZ PRIETO, Adriana Saray 06 May 2020 - 1
WEAVER, Katie 26 September 2019 - 1
BAACKE, Helen Katrina 18 March 2015 31 December 2018 1
BILLING, Angela 15 May 2012 03 October 2019 1
HOOD, James 15 May 2012 08 October 2015 1
HORNE, John William 29 September 2016 01 May 2019 1
PAGET, Simon Paul 18 March 2015 31 December 2018 1
PEALL, John Albert 20 April 2012 31 August 2018 1
SNELLIN, Graham 15 May 2012 08 October 2015 1
Secretary Name Appointed Resigned Total Appointments
TOLHURST, Rebecca Sarah 01 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
AA - Annual Accounts 28 February 2020
PSC08 - N/A 13 February 2020
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AD01 - Change of registered office address 19 December 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM01 - Termination of appointment of director 11 August 2019
AP01 - Appointment of director 11 August 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 11 April 2019
TM01 - Termination of appointment of director 09 March 2019
TM01 - Termination of appointment of director 09 March 2019
PSC01 - N/A 12 November 2018
AP01 - Appointment of director 08 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
PSC01 - N/A 07 November 2018
PSC01 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 April 2017
AP01 - Appointment of director 11 January 2017
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 10 May 2016
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 26 April 2013
AP03 - Appointment of secretary 26 April 2013
AA01 - Change of accounting reference date 21 August 2012
NEWINC - New incorporation documents 20 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.