FINE ART MANAGEMENT SERVICES LIMITED
Company number 04312853
- Company Overview for FINE ART MANAGEMENT SERVICES LIMITED (04312853)
- Filing history for FINE ART MANAGEMENT SERVICES LIMITED (04312853)
- People for FINE ART MANAGEMENT SERVICES LIMITED (04312853)
- Charges for FINE ART MANAGEMENT SERVICES LIMITED (04312853)
- More for FINE ART MANAGEMENT SERVICES LIMITED (04312853)
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) |
---|---|---|---|
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | AP01 | Appointment of Mr Andreas Brodtmann as a director on 4 March 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | CH01 | Director's details changed for Ms Morgan Cathryn Long on 31 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Ruth Claire Knowles on 31 August 2018 | |
03 Sep 2018 | CH03 | Secretary's details changed for Ruth Claire Knowles on 31 August 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2017 | AD02 | Register inspection address has been changed from 22 Upper Brook Street London W1K 7PZ England to 17 Hill Street London W1J 5LJ | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | TM02 | Termination of appointment of Philip Hoffman as a secretary on 17 November 2015 | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | TM01 | Termination of appointment of Jonathan Spangler Bean as a director on 31 August 2015 | |
02 Jun 2015 | AP01 | Appointment of Ms Morgan Cathryn Long as a director on 11 May 2015 | |
01 Jun 2015 | AP01 | Appointment of Mrs Ruth Claire Knowles as a director on 11 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
23 Oct 2012 | RESOLUTIONS |
Resolutions
|