- Company Overview for THE ESTATE OF FRANCIS BACON (06810207)
- Filing history for THE ESTATE OF FRANCIS BACON (06810207)
- People for THE ESTATE OF FRANCIS BACON (06810207)
- More for THE ESTATE OF FRANCIS BACON (06810207)
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
|
|
16 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
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
|
|
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 |