GROSVENOR GALLERY (FINE ARTS) LIMITED
Company number 02914566
- Company Overview for GROSVENOR GALLERY (FINE ARTS) LIMITED (02914566)
- Filing history for GROSVENOR GALLERY (FINE ARTS) LIMITED (02914566)
- People for GROSVENOR GALLERY (FINE ARTS) LIMITED (02914566)
- Charges for GROSVENOR GALLERY (FINE ARTS) LIMITED (02914566)
- More for GROSVENOR GALLERY (FINE ARTS) LIMITED (02914566)
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) |
---|---|---|---|
08 Sep 2018 | PSC04 | Change of details for Mr Oliver Joseph Perman as a person with significant control on 25 July 2018 | |
08 Sep 2018 | PSC04 | Change of details for Mr Conor Michael Macklin as a person with significant control on 5 July 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Conor Michael Macklin on 5 July 2018 | |
08 Sep 2018 | PSC04 | Change of details for Mr Charles Moore as a person with significant control on 5 July 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Charles Moore on 5 July 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Charles Moore as a director on 1 September 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AP03 | Appointment of Ms Kajoli Khanna as a secretary | |
09 Jul 2012 | TM02 | Termination of appointment of Graham Elliott as a secretary | |
06 Jul 2012 | TM01 | Termination of appointment of Robert Anthoine as a director | |
06 Jul 2012 | TM01 | Termination of appointment of George Perman as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Isobel Estorick as a director | |
06 Jul 2012 | TM01 | Termination of appointment of Michael Estorick as a director |