Advanced company searchLink opens in new window

GRIZEDALE ARTS

Company number 03776969

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)
16 Dec 2020 AP01 Appointment of Miss Jessica Frances Natasha Lack as a director on 19 October 2019
16 Dec 2020 AP01 Appointment of Mr Angus Malcolm Farquhar as a director on 22 October 2020
16 Dec 2020 AP01 Appointment of Ms Harriet Warden as a director on 22 October 2020
16 Dec 2020 TM01 Termination of appointment of Alistair James Hudson as a director on 22 October 2020
16 Dec 2020 CH01 Director's details changed for Mr Alistair James Hudson on 1 January 2019
14 Dec 2020 TM01 Termination of appointment of Bernadette Therese Lynch as a director on 18 October 2019
14 Dec 2020 TM01 Termination of appointment of Charlie Edward Gere as a director on 22 October 2020
14 Dec 2020 TM01 Termination of appointment of Richard Edgar Greer as a director on 22 October 2020
14 Dec 2020 TM01 Termination of appointment of Sophie Henderson as a director on 22 October 2020
11 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
06 Jun 2019 TM01 Termination of appointment of Bernadette Therese Lynch as a director on 25 May 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Nov 2017 AP01 Appointment of Dr Bernadette Therese Lynch as a director on 22 October 2017
09 Nov 2017 CH01 Director's details changed for Dr Charlie Gere on 22 October 2017
08 Nov 2017 AP01 Appointment of Mr Alistair James Hudson as a director on 22 October 2017
08 Nov 2017 TM01 Termination of appointment of Martin John Ainscough as a director on 22 October 2017
07 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 25 May 2016 no member list
16 Dec 2015 TM01 Termination of appointment of Victoria Ann Jessica Slowe as a director on 22 October 2015
16 Dec 2015 AD01 Registered office address changed from Lawson Park, East of Lake Coniston Cumbria LA21 8AD to The Coniston Institute 15 Yewdale Road Coniston Cumbria LA21 8DU on 16 December 2015