NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C.
Company number 11216608
- Company Overview for NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C. (11216608)
- Filing history for NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C. (11216608)
- People for NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C. (11216608)
- More for NORTHERN NARRATIVES GALLERY AND STUDIOS C.I.C. (11216608)
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 | AA | Total exemption full accounts made up to 28 June 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
18 Feb 2024 | AA | Total exemption full accounts made up to 28 June 2023 | |
03 Feb 2024 | CH01 | Director's details changed for Mrs Tracy Elizabeth Marshall-Grant on 1 February 2024 | |
03 Feb 2024 | CH01 | Director's details changed for Mr Paul Kenneth Grant on 1 February 2024 | |
03 Feb 2024 | PSC04 | Change of details for Ms Tracy Elizabeth Marshall-Grant as a person with significant control on 4 January 2024 | |
03 Feb 2024 | PSC04 | Change of details for Mr Paul Kenneth Grant as a person with significant control on 5 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
23 Jun 2023 | AD01 | Registered office address changed from 7 Speedwell Drive Wirral Merseyside CH60 2SY England to Henleaze Business Centre, Harbury Road Bristol BS9 4PN on 23 June 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 June 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 28 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 6 Speedwell Drive Wirral Merseyside CH60 2SY England to 7 Speedwell Drive Wirral Merseyside CH60 2SY on 2 September 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from Tyn Y Berllan Tyn Y Berllan Llanellen Abergavenny Monmouthshire NP7 9LD Wales to 6 Speedwell Drive Wirral Merseyside CH60 2SY on 31 August 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 28 June 2020 | |
25 Jan 2021 | PSC04 | Change of details for Ms Tracy Elizabeth Marshall-Grant as a person with significant control on 15 June 2020 | |
22 Jan 2021 | AA01 | Previous accounting period extended from 28 February 2020 to 28 June 2020 | |
22 Jan 2021 | CH01 | Director's details changed for Mr Paul Kenneth Grant on 15 June 2020 | |
22 Jan 2021 | PSC04 | Change of details for Mr Paul Kenneth Grant as a person with significant control on 15 June 2020 | |
22 Jan 2021 | CH01 | Director's details changed for Ms Tracy Elizabeth Marshall on 15 June 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from 7 Speedwell Drive Wirral CH60 2SY England to Tyn Y Berllan Tyn Y Berllan Llanellen Abergavenny Monmouthshire NP7 9LD on 22 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
07 Dec 2020 | PSC04 | Change of details for Ms Tracy Elizabeth Marshall as a person with significant control on 3 November 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates |