Advanced company searchLink opens in new window

THE ESTATE OF FRANCIS BACON

Company number 06810207

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)
18 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
14 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
14 Mar 2023 PSC07 Cessation of Jeremy Guy Cook as a person with significant control on 31 October 2022
14 Mar 2023 TM01 Termination of appointment of Jeremy Guy Cook as a director on 31 October 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
10 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
24 Aug 2020 AD01 Registered office address changed from 58 Lyford Road London SW18 3JJ to 7 Reece Mews London SW7 3HE on 24 August 2020
03 Jun 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
24 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
16 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
16 Feb 2015 CH01 Director's details changed for Mr Jeremy Guy Cook on 10 January 2015
27 May 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
19 May 2014 AD01 Registered office address changed from 55 Lyford Road London SW18 3JJ on 19 May 2014
07 Aug 2013 AD01 Registered office address changed from 10 New Square Lincolns Inn London WC2A 3QG on 7 August 2013
22 Mar 2013 AP01 Appointment of Jeremy Guy Cook as a director
22 Mar 2013 TM02 Termination of appointment of Peter Hunt as a secretary
06 Mar 2013 TM01 Termination of appointment of Peter Hunt as a director
06 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
20 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
10 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
10 Mar 2010 CH02 Director's details changed for Ivygate Limited on 10 March 2010