Advanced company searchLink opens in new window

SALAMANDER FINE ARTS LIMITED

Company number 05265116

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2013 CERTNM Company name changed salamander fine arts (borne, eeles and sereys de rothschild) LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 20,000
22 Oct 2013 CH01 Director's details changed for Francois Jean Borne on 10 March 2013
26 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
25 Oct 2012 CH01 Director's details changed for Francois Jean Borne on 1 July 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of Adrian Eeles as a director
30 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Francois Jean Borne on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Adrian Tristram Eeles on 1 October 2009
15 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jul 2009 287 Registered office changed on 15/07/2009 from 8 grafton street london W1S 4EL
04 Dec 2008 363a Return made up to 20/10/08; full list of members
04 Dec 2008 353 Location of register of members
04 Dec 2008 190 Location of debenture register
08 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Aug 2008 287 Registered office changed on 13/08/2008 from 37 bury street st james london SW1Y 6AU