- Company Overview for HIGNELL GALLERY LIMITED (09475333)
- Filing history for HIGNELL GALLERY LIMITED (09475333)
- People for HIGNELL GALLERY LIMITED (09475333)
- Registers for HIGNELL GALLERY LIMITED (09475333)
- More for HIGNELL GALLERY LIMITED (09475333)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Waheed Alli as a director on 27 January 2025 | |
27 Jan 2025 | PSC07 | Cessation of Sgif 2 Investments Limited as a person with significant control on 27 January 2025 | |
27 Jan 2025 | PSC04 | Change of details for Abby Hignell as a person with significant control on 27 January 2025 | |
20 Dec 2024 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 20 December 2024 | |
19 Dec 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | |
19 Dec 2024 | AD02 | Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol BS1 6HZ England to Senate Court Southernhay Gardens Exeter EX1 1NT | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | AD01 | Registered office address changed from 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF United Kingdom to Suite 105 8 Shepherd Market Mayfair W1J 7JY on 23 September 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
15 Mar 2021 | PSC05 | Change of details for Silvergate Investments 2 Limited as a person with significant control on 27 November 2019 | |
26 Feb 2021 | AD01 | Registered office address changed from Fourth Floor York House 23 Kingsway London WC2B 6UJ United Kingdom to 12-14 Shepherd Street, Shepherd Market Mayfair London W1J 7JF on 26 February 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
21 Dec 2018 | PSC02 | Notification of Silvergate Investments 2 Limited as a person with significant control on 10 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Waheed Alli as a person with significant control on 10 December 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates |