About

Registered Number: 06129514
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT

 

Artique Galleries Ltd was registered on 27 February 2007 with its registered office in Norfolk, it's status is listed as "Active". There are 2 directors listed as Colley, Alison Jane, Colley, Richard Charles for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Alison Jane 27 February 2007 - 1
COLLEY, Richard Charles 27 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
AA01 - Change of accounting reference date 16 June 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 11 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.