- Company Overview for ART HOSPITALITY GROUP LIMITED (11540613)
- Filing history for ART HOSPITALITY GROUP LIMITED (11540613)
- People for ART HOSPITALITY GROUP LIMITED (11540613)
- Charges for ART HOSPITALITY GROUP LIMITED (11540613)
- More for ART HOSPITALITY GROUP LIMITED (11540613)
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
|
|
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
|
|
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
|
|
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
|
|
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
|