ORT GALLERY COMMUNITY INTEREST COMPANY
Company number 08737284
- Company Overview for ORT GALLERY COMMUNITY INTEREST COMPANY (08737284)
- Filing history for ORT GALLERY COMMUNITY INTEREST COMPANY (08737284)
- People for ORT GALLERY COMMUNITY INTEREST COMPANY (08737284)
- More for ORT GALLERY COMMUNITY INTEREST COMPANY (08737284)
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 Nov 2024 | AP01 | Appointment of Ms Sumaya Ali as a director on 20 November 2024 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
13 Apr 2024 | TM01 | Termination of appointment of Ridhi Kaushik Kalaria as a director on 1 April 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 496 Moseley Road Birmingham West Midlands B12 9AH England to 149-153 Alcester Road Birmingham B13 8JP on 29 February 2024 | |
07 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
13 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Apr 2023 | AP01 | Appointment of Mx Sarah Tanika Lopez as a director on 27 April 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Ms Gabriella Eeles on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Ms Gabriella Eeles as a director on 30 March 2023 | |
02 Dec 2022 | TM01 | Termination of appointment of Ian Lloyd Sergeant as a director on 1 December 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
05 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
02 Jun 2021 | AP01 | Appointment of Hannah Adereti as a director on 25 May 2021 | |
07 Jan 2021 | AP01 | Appointment of Ms Samantha Willbourne as a director on 2 December 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Jun 2019 | AD01 | Registered office address changed from 500-504 Moseley Road Balsall Heath Birmingham West Midlands B12 9AH to 496 Moseley Road Birmingham West Midlands B12 9AH on 19 June 2019 | |
20 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates |