- Company Overview for THE ARTIST GALLERIES LIMITED (06503721)
- Filing history for THE ARTIST GALLERIES LIMITED (06503721)
- People for THE ARTIST GALLERIES LIMITED (06503721)
- Charges for THE ARTIST GALLERIES LIMITED (06503721)
- More for THE ARTIST GALLERIES LIMITED (06503721)
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) |
---|---|---|---|
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
08 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
01 Dec 2017 | SH08 | Change of share class name or designation | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | MR01 | Registration of charge 065037210001, created on 19 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Jennie Louise Mabire as a director on 7 June 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AD01 | Registered office address changed from 23 Clifton Road Poole Dorset BH14 9PW to 169 High Street Winchester SO23 9BQ on 11 May 2016 | |
13 Apr 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 38a High Street Wimbledon Village London SW19 5BY to 23 Clifton Road Poole Dorset BH14 9PW on 29 September 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Jennie Louise Mabire on 15 February 2010 | |
14 Apr 2011 | CH01 | Director's details changed for Christopher Mabire on 15 February 2010 |