THE FINE ART SOCIETY LIMITED

00010262
THE ORCHARD HOUSE UPPER BOLNEY ROAD HARPSDEN HENLEY-ON-THAMES RG9 1LP

Documents

Documents
Date Category Description Pages
01 Nov 2024 confirmation-statement Confirmation Statement With Updates 16 Buy now
01 Nov 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
09 May 2024 accounts Annual Accounts 13 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2023 mortgage Registration of a charge 53 Buy now
02 Feb 2023 mortgage Registration of a charge 55 Buy now
02 Feb 2023 mortgage Registration of a charge 55 Buy now
25 Jan 2023 resolution Resolution 1 Buy now
24 Jan 2023 incorporation Memorandum Articles 21 Buy now
20 Jan 2023 accounts Annual Accounts 15 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 16 Buy now
01 Aug 2022 officers Termination of appointment of director (Andrew Graham Mcintosh Patrick) 1 Buy now
19 Apr 2022 accounts Annual Accounts 17 Buy now
21 Nov 2021 confirmation-statement Confirmation Statement With Updates 17 Buy now
05 Sep 2021 officers Appointment of secretary (Mrs Elizabeth Jean Kennedy) 2 Buy now
05 Sep 2021 officers Termination of appointment of secretary (David Archibald Sinclair) 1 Buy now
29 Apr 2021 accounts Annual Accounts 33 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 17 Buy now
06 Dec 2020 officers Termination of appointment of director (Rowena Morgan-Cox) 1 Buy now
19 Oct 2020 address Move Registers To Sail Company With New Address 1 Buy now
18 Oct 2020 address Change Sail Address Company With New Address 1 Buy now
30 Jun 2020 officers Appointment of secretary (Mr David Archibald Sinclair) 2 Buy now
28 Jun 2020 officers Termination of appointment of secretary (Hugh John Watchorn) 1 Buy now
28 Jun 2020 officers Termination of appointment of director (Hugh John Watchorn) 1 Buy now
11 Mar 2020 officers Appointment of director (Mr Benny Higgins) 2 Buy now
09 Mar 2020 officers Termination of appointment of director (Annamarie Phelps) 1 Buy now
05 Feb 2020 accounts Annual Accounts 31 Buy now
31 Jan 2020 miscellaneous Miscellaneous 1 Buy now
31 Jan 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
31 Jan 2020 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
31 Jan 2020 incorporation Re Registration Memorandum Articles 17 Buy now
31 Jan 2020 resolution Resolution 1 Buy now
31 Jan 2020 change-of-name Reregistration Public To Private Company 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 17 Buy now
16 Oct 2019 auditors Auditors Resignation Company 1 Buy now
01 Oct 2019 officers Appointment of director (Mrs Rowena Morgan-Cox) 2 Buy now
15 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Statement of release/cease from a charge 2 Buy now
08 Apr 2019 mortgage Statement of release/cease from a charge 2 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 accounts Annual Accounts 30 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 officers Appointment of secretary (Mr Hugh John Watchorn) 2 Buy now
01 Aug 2018 officers Appointment of director (Mr Hugh John Watchorn) 2 Buy now
01 Aug 2018 officers Termination of appointment of director (Sara Terzi) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Pippa Louise Stockdale) 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Robert George Holland Martin) 1 Buy now
01 Aug 2018 officers Termination of appointment of secretary (Cheska Hill-Wood) 1 Buy now
13 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 accounts Annual Accounts 32 Buy now
19 Mar 2018 officers Change of particulars for director (Miss Emily Clare Walsh) 2 Buy now
10 Jan 2018 mortgage Registration of a charge 15 Buy now
14 Dec 2017 officers Termination of appointment of director (John Gordon Churchill Cooke) 1 Buy now
14 Dec 2017 officers Termination of appointment of director (Rowena Morgan-Cox) 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
27 Jun 2017 officers Appointment of director (Rowena Morgan-Cox) 2 Buy now
27 Jun 2017 officers Appointment of director (Sara Terzi) 2 Buy now
26 Jan 2017 accounts Annual Accounts 35 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Sep 2016 officers Change of particulars for director (Andrew Graham Mcintosh Patrick) 2 Buy now
31 May 2016 officers Termination of appointment of director (Robert Upstone) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Angus Mcfarlane Mcleod Grossart) 1 Buy now
19 Apr 2016 officers Appointment of secretary (Cheska Hill-Wood) 2 Buy now
08 Apr 2016 officers Termination of appointment of secretary (David Michael Elliott) 1 Buy now
08 Apr 2016 officers Termination of appointment of director (David Michael Elliott) 1 Buy now
20 Jan 2016 accounts Annual Accounts 19 Buy now
06 Jan 2016 annual-return Annual Return 25 Buy now
02 Dec 2015 officers Termination of appointment of director (Simon Harold John Edsor) 1 Buy now
29 Sep 2015 officers Appointment of director (Pippa Louise Stockdale) 2 Buy now
15 Jan 2015 accounts Annual Accounts 19 Buy now
06 Jan 2015 annual-return Annual Return 24 Buy now
07 Nov 2014 officers Termination of appointment of director (Kate Bryan) 1 Buy now
14 Oct 2014 officers Termination of appointment of director (Jack Mervyn Frank Baer) 1 Buy now
26 Sep 2014 officers Change of particulars for director (Robert Upstone) 2 Buy now
26 Sep 2014 officers Change of particulars for director (David Michael Elliott) 2 Buy now
26 Sep 2014 officers Change of particulars for secretary (David Michael Elliott) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Patrick Bourne) 1 Buy now
06 Feb 2014 accounts Annual Accounts 18 Buy now
08 Jan 2014 officers Appointment of director (Kate Bryan) 2 Buy now
02 Dec 2013 annual-return Annual Return 26 Buy now
30 Oct 2013 officers Change of particulars for director (Patrick Bourne) 2 Buy now
20 Sep 2013 mortgage Registration of a charge 23 Buy now
20 Jun 2013 officers Change of particulars for director (Robert George Holland Martin) 2 Buy now
10 May 2013 mortgage Registration of a charge 9 Buy now
02 Apr 2013 officers Termination of appointment of director (Lu Ng) 1 Buy now
07 Jan 2013 officers Change of particulars for director (Emily Clare Walsh) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Emily Clare Walsh) 2 Buy now
24 Dec 2012 accounts Annual Accounts 18 Buy now
16 Nov 2012 annual-return Annual Return 27 Buy now
02 Jan 2012 accounts Annual Accounts 18 Buy now
08 Dec 2011 officers Appointment of director (Robert Upstone) 2 Buy now
08 Dec 2011 officers Appointment of director (David Michael Elliott) 2 Buy now
16 Nov 2011 annual-return Annual Return 24 Buy now
21 Oct 2011 officers Termination of appointment of director (Tobias Clarke) 1 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now