- Company Overview for NORTH LIGHT ARTS CIC (SC434351)
- Filing history for NORTH LIGHT ARTS CIC (SC434351)
- People for NORTH LIGHT ARTS CIC (SC434351)
- More for NORTH LIGHT ARTS CIC (SC434351)
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) |
---|---|---|---|
18 Jan 2015 | AR01 | Annual return made up to 9 October 2014 no member list | |
16 Jan 2015 | AP01 | Appointment of Ms Elizabeth Mary Wilcox as a director on 30 November 2014 | |
16 Jan 2015 | AP01 | Appointment of Ms Natalie Taylor as a director | |
16 Jan 2015 | AP01 | Appointment of Ms Rosalie Monod De Froideville as a director on 30 November 2014 | |
16 Jan 2015 | AP01 | Appointment of Mrs Natalie Taylor as a director on 30 October 2013 | |
16 Jan 2015 | AD01 | Registered office address changed from 16 West Port Dunbar East Lothian EH42 1BU to C/O the Bleachingfield Centre Countess Crescent Dunbar East Lothian EH42 1DX on 16 January 2015 | |
08 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
08 Nov 2013 | AR01 | Annual return made up to 9 October 2013 no member list | |
16 Oct 2013 | TM01 | Termination of appointment of Alastair Cook as a director | |
07 Oct 2013 | AP01 | Appointment of Ms Jo Mcnamara as a director | |
29 Jan 2013 | CERTNM |
Company name changed north light arts LTD\certificate issued on 29/01/13
|
|
29 Jan 2013 | CICCON | Change of name | |
29 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2012 | NEWINC |
Incorporation
|