- Company Overview for THE OPEN ART FAIR LIMITED (01189129)
- Filing history for THE OPEN ART FAIR LIMITED (01189129)
- People for THE OPEN ART FAIR LIMITED (01189129)
- More for THE OPEN ART FAIR LIMITED (01189129)
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 May 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
11 Aug 2016 | AD01 | Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | TM01 | Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 | |
25 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 20 Rutland Gate London SW7 1BD England to 45 Cadogan Gardens London SW3 2AQ on 14 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR England to 20 Rutland Gate London SW7 1BD on 8 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from 20 Rutland Gate London SW7 1BD to G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR on 7 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Ian Hubert Walker as a director on 7 December 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Gillian Melita Craig as a director on 30 September 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
19 May 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
29 Apr 2015 | TM01 | Termination of appointment of Anthony Woodburn as a director on 28 April 2015 | |
23 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
21 May 2014 | AP01 | Appointment of Mrs Katharine Ruth Michie as a director | |
21 May 2014 | AP01 | Appointment of Mr Jonathan Morton Alfred Cooper as a director | |
21 May 2014 | TM01 | Termination of appointment of Ian Walker as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Michael David Cohen as a director | |
08 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
20 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Nov 2012 | AP01 | Appointment of Mr Richard David Coles as a director |