- Company Overview for HENRY ADAMS FINE ART LIMITED (03980807)
- Filing history for HENRY ADAMS FINE ART LIMITED (03980807)
- People for HENRY ADAMS FINE ART LIMITED (03980807)
- More for HENRY ADAMS FINE ART LIMITED (03980807)
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) |
---|---|---|---|
04 Sep 2024 | PSC01 | Notification of David John Adams as a person with significant control on 8 September 2022 | |
03 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 3 September 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
25 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2022
|
|
25 Oct 2022 | SH03 | Purchase of own shares. | |
15 Sep 2022 | TM01 | Termination of appointment of Simon John Lush as a director on 15 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Victoria Lorraine Lush as a director on 15 September 2022 | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Jackie Mary Williscroft as a director on 19 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Richard Simon Williscroft as a director on 19 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Ian John Wiggett as a director on 1 April 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Gareth John Overton as a director on 1 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
10 Sep 2020 | AD01 | Registered office address changed from Baffins Hall Baffins Lane Chichester West Sussex PO19 1UA to Mulberry House the Square Storrington West Sussex RH20 4DJ on 10 September 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2019 | SH02 | Sub-division of shares on 18 March 2019 |