Advanced company searchLink opens in new window

ART HOSPITALITY GROUP LIMITED

Company number 11540613

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)
31 Jul 2023 MA Memorandum and Articles of Association
17 May 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 1,146.3923
09 May 2023 AA Total exemption full accounts made up to 30 June 2022
31 Mar 2023 CH01 Director's details changed for Mr Rupert Edwin Davison on 28 March 2023
02 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with updates
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 April 2022
  • GBP 10,655,503.4563
22 Jun 2022 MR04 Satisfaction of charge 115406130002 in full
15 Jun 2022 MR01 Registration of charge 115406130003, created on 9 June 2022
19 May 2022 MR04 Satisfaction of charge 115406130001 in full
10 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Mar 2021 AP01 Appointment of Mr Rupert Edwin Davison as a director on 25 February 2021
30 Nov 2020 MR01 Registration of charge 115406130002, created on 12 November 2020
15 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
02 Oct 2019 AD01 Registered office address changed from Network House Thorn Office Centre Straightmile Road, Rotherwas Hereford Herefordshire HR2 6JT United Kingdom to 32 Aubrey Street Hereford HR4 0BU on 2 October 2019
12 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
14 Jun 2019 MR01 Registration of charge 115406130001, created on 13 June 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 15/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH02 Sub-division of shares on 15 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 1,036.6313