- Company Overview for THE PACE GALLERY LIMITED (07117911)
- Filing history for THE PACE GALLERY LIMITED (07117911)
- People for THE PACE GALLERY LIMITED (07117911)
- Charges for THE PACE GALLERY LIMITED (07117911)
- More for THE PACE GALLERY LIMITED (07117911)
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 May 2017 | CH01 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 | |
08 May 2017 | CH01 | Director's details changed for Marc Cooper Glimcher on 5 May 2017 | |
22 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
10 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
13 Jan 2016 | TM01 | Termination of appointment of Andrea Kristin Glimcher as a director on 6 January 2016 | |
22 Dec 2015 | AD02 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | |
20 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
20 Oct 2014 | MISC | Section 519 companies act 2006 | |
21 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Marc Cooper Glimcher on 6 January 2014 | |
19 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
19 Feb 2014 | AD02 | Register inspection address has been changed | |
01 Nov 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
12 Sep 2012 | AP01 | Appointment of Andrea Kristin Glimcher as a director | |
24 Feb 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
16 Feb 2012 | CH01 | Director's details changed for Mrs Mollie Evangeline Dent Brocklehurst on 5 January 2012 | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |