Advanced company searchLink opens in new window

WASHINGTON GREEN FINE ART GROUP LIMITED

Company number 02001847

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)
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
  • GBP 7,500,100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
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
  • GBP 100