- 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) |
---|---|---|---|
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 |