This company is commonly known as The Arthouse Glasgow Limited. The company was founded 19 years ago and was given the registration number 05155009. The firm's registered office is in BATH. You can find them at 8 Gay Street, , Bath, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE ARTHOUSE GLASGOW LIMITED |
---|---|---|
Company Number | : | 05155009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2004 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gay Street, Bath, England, BA1 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Queen Square, Bath, England, BA1 2HA | Secretary | 20 December 2018 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 09 May 2023 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 30 December 2013 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 15 May 2019 | Active |
1 Alexandra Road, Bath, BA2 4PW | Director | 08 July 2004 | Active |
8, Gay Street, Bath, England, BA1 2PH | Director | 15 May 2019 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 20 December 2018 | Active |
4, Queen Square, Bath, England, BA1 2HA | Secretary | 30 December 2013 | Active |
1 Alexandra Road, Bath, BA2 4PW | Secretary | 08 July 2004 | Active |
8, Gay Street, Bath, England, BA1 2PH | Secretary | 27 January 2017 | Active |
2 Tyning End, Bath, BA2 6AN | Secretary | 23 July 2004 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 16 June 2004 | Active |
4 Queen Square, Bath, Avon, BA1 2HA | Secretary | 26 March 2014 | Active |
4 Queen Square, Bath, BA1 2HA | Director | 08 July 2004 | Active |
The Threshing Barn, 4 Budbrooke, Crockernwell, Exeter, EX6 6NY | Director | 23 July 2004 | Active |
4 Queen Square, Bath, Avon, BA1 2HA | Director | 01 July 2014 | Active |
8 Crabtree Road, Stocksfield, NE43 7NX | Director | 01 June 2006 | Active |
4, Queen Square, Bath, England, BA1 2HA | Director | 07 March 2016 | Active |
8, Gay Street, Bath, England, BA1 2PH | Director | 27 January 2017 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 16 June 2004 | Active |
4 Queen Square, Bath, Avon, BA1 2HA | Director | 26 March 2014 | Active |
Andrew Brownsword Hotels Ltd | ||
Notified on | : | 01 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Queen Square, Bath, England, BA1 2HA |
Nature of control | : |
|
Mrs Alessandra Lucinda Felicitie Brownsword-Matthews | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Queen Square, Bath, England, BA1 2HA |
Nature of control | : |
|
Mr Andrew Douglas Brownsword | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Gay Street, Bath, England, BA1 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-08 | Officers | Second filing of director appointment with name. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.