ART HOUSE MANAGEMENT COMPANY LIMITED
Company number 04764291
- Company Overview for ART HOUSE MANAGEMENT COMPANY LIMITED (04764291)
- Filing history for ART HOUSE MANAGEMENT COMPANY LIMITED (04764291)
- People for ART HOUSE MANAGEMENT COMPANY LIMITED (04764291)
- More for ART HOUSE MANAGEMENT COMPANY LIMITED (04764291)
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) |
---|---|---|---|
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Carolyn Susan Reevy as a director on 2 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
27 Mar 2017 | TM01 | Termination of appointment of Gerald John Rowe as a director on 24 March 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Oct 2016 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 31 October 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
17 Apr 2015 | CH01 | Director's details changed for Gerald John Rowe on 30 March 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Christopher Nigel Gordon Smith on 30 March 2015 | |
17 Nov 2014 | AP01 | Appointment of Carolyn Susan Reevy as a director on 28 October 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Sheila Doreen Wilmot as a director on 28 October 2014 | |
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders |