- Company Overview for SARAH MYERSCOUGH GALLERY LTD (03266393)
- Filing history for SARAH MYERSCOUGH GALLERY LTD (03266393)
- People for SARAH MYERSCOUGH GALLERY LTD (03266393)
- Charges for SARAH MYERSCOUGH GALLERY LTD (03266393)
- Registers for SARAH MYERSCOUGH GALLERY LTD (03266393)
- More for SARAH MYERSCOUGH GALLERY LTD (03266393)
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) |
---|---|---|---|
06 Jan 2021 | CH01 | Director's details changed for Miss Julia Villard on 13 July 2020 | |
06 Jan 2021 | AP01 | Appointment of Ms Freya Ellen Mcleavy as a director on 6 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Denis Shafranik as a director on 6 January 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Oct 2019 | PSC04 | Change of details for Ms Sarah Caroline Myerscough as a person with significant control on 25 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Ms Sarah Caroline Myerscough on 25 October 2019 | |
30 May 2019 | AD01 | Registered office address changed from Studio 401, Southbank House Black Prince Road London SE1 7SJ England to The Old Boathouse 1 White Hart Lane London SW13 0PX on 30 May 2019 | |
06 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 January 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
01 Nov 2018 | AP01 | Appointment of Miss Julia Villard as a director on 1 August 2018 | |
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
30 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
17 Nov 2017 | AP01 | Appointment of Mr Denis Shafranik as a director on 4 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Apr 2017 | AD01 | Registered office address changed from 8 Festing Road London SW15 1LP England to Studio 401, Southbank House Black Prince Road London SE1 7SJ on 19 April 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |