Advanced company searchLink opens in new window

CHISENHALE GALLERY

Company number 02851794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2009 288a Director appointed ms alicia miller
26 Feb 2009 288a Director appointed mr joshua peck
26 Feb 2009 288a Director appointed mr toby ziegler
29 Jan 2009 288a Director appointed camilla nicholls
26 Jan 2009 288a Director appointed miss helena pask
26 Nov 2008 288b Appointment terminated director simon wallis
26 Nov 2008 288b Appointment terminated director anupam ganguli
12 Nov 2008 363a Annual return made up to 17/10/08
12 Nov 2008 288a Secretary appointed ms deirdre kelly
12 Nov 2008 288b Appointment terminated director sian davies
12 Nov 2008 288b Appointment terminated secretary katie boucher
12 Nov 2008 288b Appointment terminated director sally booth
10 Sep 2008 AA Accounts made up to 31 March 2008
14 Jan 2008 AA Accounts made up to 31 March 2007
13 Nov 2007 363a Annual return made up to 17/10/07
15 Nov 2006 363a Annual return made up to 17/10/06
15 Nov 2006 288b Director resigned
15 Nov 2006 288b Director resigned
20 Oct 2006 AA Accounts made up to 31 March 2006
26 Jan 2006 AA Accounts made up to 31 March 2005
15 Nov 2005 363s Annual return made up to 17/10/05
  • 363(288) ‐ Secretary's particulars changed
10 Aug 2005 AA Accounts made up to 31 March 2004
07 Sep 2004 363s Annual return made up to 05/09/04
  • 363(288) ‐ Secretary resigned;director resigned
07 Sep 2004 288a New director appointed
07 Sep 2004 288a New secretary appointed