About

Registered Number: 08039629
Date of Incorporation: 20/04/2012 (12 years ago)
Company Status: Active
Registered Address: Dfamat Trust Office, Astor Avenue, Dover, Kent, CT17 0AS,

 

Based in Dover, Kent, The Dover Federation for the Arts was setup in 2012. We do not know the number of employees at The Dover Federation for the Arts. Tolhurst, Rebecca Sarah, Boxall, Carol Anne, Davies, Ryan, Donovan, Carol, Mills, Una, Perez Prieto, Adriana Saray, Weaver, Katie, Baacke, Helen Katrina, Billing, Angela, Hood, James, Horne, John William, Paget, Simon Paul, Peall, John Albert, Snellin, Graham are listed as the directors of this organisation.

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.