- Company Overview for HOULDSWORTH GALLERY LIMITED (05591367)
- Filing history for HOULDSWORTH GALLERY LIMITED (05591367)
- People for HOULDSWORTH GALLERY LIMITED (05591367)
- Charges for HOULDSWORTH GALLERY LIMITED (05591367)
- More for HOULDSWORTH GALLERY LIMITED (05591367)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 February 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
10 Jun 2021 | TM02 | Termination of appointment of Arthur C Heyward Limited as a secretary on 10 June 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Philippa Caroline Radford on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 1 June 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
04 May 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Apr 2020 | CH01 | Director's details changed for Philippa Caroline Houldsworth on 29 April 2020 | |
29 Apr 2020 | PSC04 | Change of details for Philippa Caroline Houldsworth as a person with significant control on 29 April 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
21 Aug 2019 | CH04 | Secretary's details changed for Arthur C Heyward Limited on 7 January 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jan 2019 | AD01 | Registered office address changed from 6th Floor, Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 18 January 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Philippa Caroline Houldsworth on 13 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates |