- Company Overview for GRIZEDALE ARTS (03776969)
- Filing history for GRIZEDALE ARTS (03776969)
- People for GRIZEDALE ARTS (03776969)
- Charges for GRIZEDALE ARTS (03776969)
- More for GRIZEDALE ARTS (03776969)
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 |