- Company Overview for SALAMANDER FINE ARTS LIMITED (05265116)
- Filing history for SALAMANDER FINE ARTS LIMITED (05265116)
- People for SALAMANDER FINE ARTS LIMITED (05265116)
- Charges for SALAMANDER FINE ARTS LIMITED (05265116)
- Insolvency for SALAMANDER FINE ARTS LIMITED (05265116)
- More for SALAMANDER FINE ARTS LIMITED (05265116)
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
|
|
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
|
|
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
|
|
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 |