About

Registered Number: 08625012
Date of Incorporation: 25/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 20 High Street, Caerleon, Newport, NP18 1AG

 

Established in 2013, Celf Caerleon Arts Cic have registered office in Newport, it's status at Companies House is "Active". Davidson, Catherine Anne, Dale, Bryan Sydney, Davidson, Catherine Anne, Davidson, Timothy Robinson, Glasbrook Griffiths, Jonathan Peter, Glasbrook Griffiths, Rajvi, Hunt, Greville Kenneth, Worrell, Wilfred, Dawson, Brian Stanley, Perkins, Maxwell Boyd are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Bryan Sydney 31 July 2017 - 1
DAVIDSON, Catherine Anne 25 July 2013 - 1
DAVIDSON, Timothy Robinson 25 July 2013 - 1
GLASBROOK GRIFFITHS, Jonathan Peter 25 July 2013 - 1
GLASBROOK GRIFFITHS, Rajvi 14 November 2013 - 1
HUNT, Greville Kenneth 25 July 2013 - 1
WORRELL, Wilfred 25 July 2013 - 1
DAWSON, Brian Stanley 14 November 2013 27 November 2017 1
PERKINS, Maxwell Boyd 25 July 2013 24 August 2016 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Catherine Anne 09 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 05 August 2017
AP01 - Appointment of director 05 August 2017
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 25 August 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 14 July 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 26 June 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA01 - Change of accounting reference date 18 October 2013
CICINC - N/A 25 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.