Advanced company searchLink opens in new window

PAINTINGS IN HOSPITALS

Company number 03450832

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)
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
09 Jun 2021 CH01 Director's details changed for Professor Marion Lynch on 1 June 2021
09 Jun 2021 CH01 Director's details changed for Mr Timothy Iain Reeve on 1 June 2021
09 Jun 2021 CH01 Director's details changed for Mr John Porter on 1 June 2021
09 Jun 2021 CH01 Director's details changed for Mr David Edmund Cleaton-Roberts on 1 June 2021
09 Jun 2021 CH01 Director's details changed for Dr Mary Ethna Black on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from Floor 1 Menier Chocolate Factory 51 Southwark Street London SE1 1RU to North House 198 High Street Tonbridge Kent TN9 1BE on 1 June 2021
09 May 2021 TM01 Termination of appointment of Christopher Annus as a director on 28 April 2021
01 Apr 2021 TM01 Termination of appointment of Lindy Mason as a director on 31 December 2020
17 Mar 2021 AP01 Appointment of Mr Robert John Milburn as a director on 12 March 2021
17 Mar 2021 AP01 Appointment of Ms Jeanette Ann Grose as a director on 10 March 2021
17 Mar 2021 AP01 Appointment of Miss Farha Tahera Quadri as a director on 12 March 2021
02 Dec 2020 RP04AP01 Second filing for the appointment of Mr Andrew Romain Hochhauser as a director
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
27 Aug 2020 AP03 Appointment of Sandra Bruce-Gordon as a secretary on 18 May 2020
27 Aug 2020 TM01 Termination of appointment of Sandra Bruce-Gordon as a director on 1 July 2020
18 Jun 2020 AP01 Appointment of Mrs Sandra Bruce-Gordon as a director on 18 May 2020
18 Jun 2020 TM01 Termination of appointment of Victoria Tischler as a director on 27 April 2020
18 Jun 2020 TM02 Termination of appointment of Benjamin James Pearce as a secretary on 30 May 2020
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
23 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates