FINE ART MANAGEMENT SERVICES LIMITED

04312853
17 HILL STREET LONDON ENGLAND W1J 5LJ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
27 Sep 2024 officers Appointment of director (Mr Andrew Jonathan Ward) 2 Buy now
25 Jul 2024 officers Termination of appointment of director (Philip Michael Hoffman) 1 Buy now
02 Apr 2024 officers Termination of appointment of director (Richard Howard John Tanner) 1 Buy now
16 Feb 2024 officers Termination of appointment of director (Jan Prasens) 1 Buy now
05 Dec 2023 officers Appointment of director (Mr Richard Howard John Tanner) 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
24 May 2023 officers Termination of appointment of director (Robert Todd Ruppert) 1 Buy now
07 Mar 2023 officers Termination of appointment of director (Thomas Sidney Smith) 1 Buy now
03 Mar 2023 officers Termination of appointment of director (Morgan Cathryn Long) 1 Buy now
09 Jan 2023 officers Appointment of director (Mr Thomas Sidney Smith) 2 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 officers Appointment of director (Mr Jan Prasens) 2 Buy now
21 Sep 2021 accounts Annual Accounts 11 Buy now
25 May 2021 officers Appointment of director (Mr Robert Todd Ruppert) 2 Buy now
25 May 2021 officers Appointment of director (Ms Anita Margaret Heriot) 2 Buy now
27 Apr 2021 mortgage Registration of a charge 23 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 9 Buy now
07 Sep 2020 officers Termination of appointment of director (Andreas Brodtmann) 1 Buy now
20 Dec 2019 officers Appointment of director (Ms Freya Stewart) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Ruth Claire Knowles) 1 Buy now
29 Nov 2019 officers Termination of appointment of secretary (Ruth Claire Knowles) 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
06 Mar 2019 officers Appointment of director (Mr Andreas Brodtmann) 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
03 Sep 2018 officers Change of particulars for director (Ms Morgan Cathryn Long) 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mrs Ruth Claire Knowles) 2 Buy now
03 Sep 2018 officers Change of particulars for secretary (Ruth Claire Knowles) 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 5 Buy now
18 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Aug 2016 accounts Annual Accounts 3 Buy now
17 Nov 2015 annual-return Annual Return 9 Buy now
17 Nov 2015 officers Termination of appointment of secretary (Philip Hoffman) 1 Buy now
14 Sep 2015 accounts Annual Accounts 3 Buy now
02 Sep 2015 officers Termination of appointment of director (Jonathan Spangler Bean) 1 Buy now
02 Jun 2015 officers Appointment of director (Ms Morgan Cathryn Long) 2 Buy now
01 Jun 2015 officers Appointment of director (Mrs Ruth Claire Knowles) 2 Buy now
10 Nov 2014 annual-return Annual Return 8 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
18 Nov 2013 annual-return Annual Return 8 Buy now
11 Jun 2013 accounts Annual Accounts 3 Buy now
13 Nov 2012 annual-return Annual Return 8 Buy now
23 Oct 2012 resolution Resolution 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Artur Silva Fernandes) 1 Buy now
09 Jul 2012 officers Termination of appointment of director (David Abramson) 1 Buy now
13 Apr 2012 accounts Annual Accounts 3 Buy now
21 Nov 2011 annual-return Annual Return 10 Buy now
21 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Nov 2011 officers Change of particulars for secretary (Ruth Claire Knowles) 2 Buy now
03 Oct 2011 accounts Annual Accounts 11 Buy now
26 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 annual-return Annual Return 10 Buy now
11 Jun 2010 accounts Annual Accounts 12 Buy now
28 May 2010 officers Change of particulars for secretary (Ruth Claire Johnson) 1 Buy now
23 Nov 2009 annual-return Annual Return 8 Buy now
21 Nov 2009 officers Change of particulars for director (Jonathan Spangler Bean) 2 Buy now
21 Nov 2009 officers Change of particulars for director (Christopher Wright) 2 Buy now
21 Nov 2009 address Move Registers To Sail Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Philip Hoffman) 2 Buy now
20 Nov 2009 officers Change of particulars for director (David Arthur Abramson) 2 Buy now
20 Nov 2009 officers Change of particulars for secretary (Ruth Claire Johnson) 1 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (Artur Silva Fernandes) 2 Buy now
02 Aug 2009 accounts Annual Accounts 12 Buy now
11 Nov 2008 annual-return Return made up to 29/10/08; full list of members 5 Buy now
22 Oct 2008 accounts Annual Accounts 11 Buy now
26 Nov 2007 annual-return Return made up to 29/10/07; no change of members 9 Buy now
15 Oct 2007 accounts Annual Accounts 11 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 officers New director appointed 2 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
24 Nov 2006 annual-return Return made up to 29/10/06; full list of members 9 Buy now
14 Nov 2006 accounts Annual Accounts 11 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Nov 2005 annual-return Return made up to 29/10/05; full list of members 9 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
23 Nov 2004 annual-return Return made up to 29/10/04; full list of members 9 Buy now
14 Jul 2004 accounts Annual Accounts 9 Buy now
08 May 2004 officers New director appointed 2 Buy now
14 Nov 2003 annual-return Return made up to 29/10/03; full list of members 8 Buy now
08 Aug 2003 accounts Annual Accounts 6 Buy now
15 Apr 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers New director appointed 6 Buy now
12 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: 35 cremorne road chelsea london SW10 0NB 1 Buy now
12 Nov 2002 annual-return Return made up to 29/10/02; full list of members 8 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
12 Sep 2002 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
11 Dec 2001 officers New director appointed 2 Buy now