Advanced company searchLink opens in new window

THE DAVID HOCKNEY FOUNDATION (UK) LIMITED

Company number 06637374

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)
17 May 2019 AP01 Appointment of David Franklin Juda as a director on 21 April 2019
05 Feb 2019 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 5 February 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
14 Sep 2018 TM02 Termination of appointment of Annabel Sutherland Duchart as a secretary on 10 August 2018
14 Aug 2018 CH04 Secretary's details changed for Breams Secretaries Limited on 10 August 2018
10 Aug 2018 AD01 Registered office address changed from 17 Queen Victoria Street London EC4V 4AY England to 71 Queen Victoria Street London EC4V 4AY on 10 August 2018
10 Aug 2018 AP04 Appointment of Breams Secretaries Limited as a secretary on 10 August 2018
10 Aug 2018 AD01 Registered office address changed from 19 Cookridge Street Leeds LS2 3AG to 17 Queen Victoria Street London EC4V 4AY on 10 August 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
22 May 2017 AP01 Appointment of Mrs Janine Hill as a director on 3 January 2017
22 May 2017 AP01 Appointment of Ms Edith Margaret Devaney Jones as a director on 3 January 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
01 Nov 2013 TM01 Termination of appointment of John Fitzherbert as a director
31 Oct 2013 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 31 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders