Advanced company searchLink opens in new window

THE OPEN ART FAIR LIMITED

Company number 01189129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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