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)
26 Jan 2010 AP01 Appointment of Mr Richard Edgar Greer as a director
06 Nov 2009 AP03 Appointment of Mr Adam Douglas Percy Sutherland as a secretary
06 Nov 2009 TM02 Termination of appointment of Gordon Pitt as a secretary
06 Nov 2009 TM01 Termination of appointment of Toby Webster as a director
06 Nov 2009 TM01 Termination of appointment of David Vaughan as a director
03 Aug 2009 363a Annual return made up to 25/05/09
03 Aug 2009 288b Appointment terminated director john angus
11 Dec 2008 288b Appointment terminated director graeme prest
17 Nov 2008 363a Annual return made up to 25/05/08
17 Nov 2008 288b Appointment terminated director claire bishop
10 Nov 2008 AA Full accounts made up to 31 March 2008
19 Jun 2008 288a Director appointed sara wadeson
19 May 2008 AA Full accounts made up to 31 March 2007
04 Apr 2008 288a Director appointed victoria ann jessica slowe
07 Jan 2008 288b Director resigned
07 Jan 2008 288b Director resigned
19 Jul 2007 363a Annual return made up to 25/05/07
18 Jul 2007 287 Registered office changed on 18/07/07 from: grizedale hawkshead ambleside cumbria LA22 0QJ
08 Mar 2007 395 Particulars of mortgage/charge
01 Dec 2006 288a New director appointed
01 Dec 2006 288a New director appointed
01 Dec 2006 288a New director appointed
24 Nov 2006 288b Director resigned
24 Nov 2006 288b Director resigned
24 Nov 2006 288b Director resigned