WASHINGTON GREEN FINE ART GROUP LIMITED
Company number 02001847
- Company Overview for WASHINGTON GREEN FINE ART GROUP LIMITED (02001847)
- Filing history for WASHINGTON GREEN FINE ART GROUP LIMITED (02001847)
- People for WASHINGTON GREEN FINE ART GROUP LIMITED (02001847)
- Charges for WASHINGTON GREEN FINE ART GROUP LIMITED (02001847)
- More for WASHINGTON GREEN FINE ART GROUP LIMITED (02001847)
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) |
---|---|---|---|
22 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
24 Apr 2020 | AA | Full accounts made up to 30 April 2019 | |
20 Mar 2020 | MR04 | Satisfaction of charge 020018470007 in full | |
17 Mar 2020 | MR01 | Registration of charge 020018470008, created on 13 March 2020 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
02 May 2019 | AA | Full accounts made up to 30 April 2018 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
07 Jun 2018 | AA | Full accounts made up to 30 April 2017 | |
25 May 2018 | CH01 | Director's details changed for Raena Green on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Mr Glyn Washington on 25 May 2018 | |
25 May 2018 | CH03 | Secretary's details changed for Trevor John Dawson on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Paul Joseph Sylvester Green on 25 May 2018 | |
25 May 2018 | CH01 | Director's details changed for Trevor John Dawson on 25 May 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
26 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Ian David Weatherby-Blythe as a director on 16 October 2017 | |
03 Aug 2017 | PSC02 | Notification of Halcyon Gallery (Holdings) Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
13 Apr 2017 | AA | Full accounts made up to 30 April 2016 | |
09 Apr 2017 | AP01 | Appointment of Ehud Sheleg as a director on 6 April 2017 | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | AD01 | Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL to Unit 15 Spitfire Road Erdington Birmingham West Midlands B24 9PR on 23 January 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|