- Company Overview for GOODMAN FINE ART LIMITED (07664364)
- Filing history for GOODMAN FINE ART LIMITED (07664364)
- People for GOODMAN FINE ART LIMITED (07664364)
- More for GOODMAN FINE ART LIMITED (07664364)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
21 Jun 2023 | CH01 | Director's details changed for Dr Timothy John Beale on 10 March 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 10 March 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 | |
21 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
13 Jul 2020 | CH01 | Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 1 June 2020 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Elizabeth Ann Elsworth Goodman on 10 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Timothy Beale on 10 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 | |
18 Jul 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
18 Jul 2019 | PSC01 | Notification of Timothy Beale as a person with significant control on 1 July 2018 | |
25 Jun 2019 | AP01 | Appointment of Mr Timothy Beale as a director on 1 July 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
29 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
05 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |