MORETTI FINE ART LIMITED

05139336
OFFICE 3, PEVEREL HOUSE MALDON ROAD HATFIELD PEVEREL CHELMSFORD CM3 2JF

Documents

Documents
Date Category Description Pages
24 May 2024 mortgage Registration of a charge 14 Buy now
24 May 2024 mortgage Registration of a charge 22 Buy now
24 May 2024 mortgage Registration of a charge 46 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 mortgage Statement of release/cease from a charge 1 Buy now
18 Dec 2023 mortgage Statement of release/cease from a charge 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 mortgage Registration of a charge 12 Buy now
07 Sep 2023 mortgage Registration of a charge 24 Buy now
06 Jun 2023 mortgage Registration of a charge 20 Buy now
30 May 2023 mortgage Registration of a charge 14 Buy now
30 May 2023 mortgage Registration of a charge 90 Buy now
08 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2023 officers Appointment of director (Mr Gary James Shilling) 2 Buy now
23 Feb 2023 officers Termination of appointment of director (Gabriele Caioni) 1 Buy now
23 Feb 2023 officers Termination of appointment of director (Benedetta Gobbi Frattini Pusiol) 1 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Sep 2020 accounts Annual Accounts 8 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 accounts Annual Accounts 8 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2017 officers Appointment of director (Ms Benedetta Gobbi Frattini Pusiol) 2 Buy now
24 Jan 2017 officers Appointment of director (Mr Gabriele Caioni) 2 Buy now
24 Jan 2017 officers Termination of appointment of director (Fabrizio Moretti) 1 Buy now
30 Sep 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 annual-return Annual Return 3 Buy now
31 May 2016 officers Appointment of corporate secretary (Abt Advisory Limited) 2 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 officers Termination of appointment of secretary (Woodford Services Limited) 1 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 officers Appointment of corporate secretary (Woodford Services Limited) 2 Buy now
28 May 2015 officers Termination of appointment of secretary (Ameera Secretaries Limited) 1 Buy now
18 Feb 2015 accounts Annual Accounts 17 Buy now
07 Aug 2014 officers Appointment of corporate secretary (Ameera Secretaries Limited) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Kingsley Secretaries Limited) 1 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
26 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 officers Change of particulars for director (Fabrizio Moretti) 2 Buy now
03 Jun 2013 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
09 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge 7 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for corporate secretary (Kingsley Secretaries Limited) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Fabrizio Moretti) 2 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 10 Buy now
28 Aug 2008 officers Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 1 Buy now
23 Jun 2008 officers Secretary appointed kingsley secretaries LIMITED 1 Buy now
23 Jun 2008 officers Appointment terminated secretary pauline mcalpine 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from sbm & co 117 fentiman road london SW8 1JZ 1 Buy now
04 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
15 May 2008 annual-return Return made up to 27/05/07; full list of members 3 Buy now
15 May 2008 officers Secretary appointed mrs pauline blair mcalpine 1 Buy now
15 May 2008 officers Appointment terminated secretary rysaffe secretaries 1 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: lion house red lion street london WC1R 4GB 1 Buy now
25 Sep 2007 accounts Annual Accounts 5 Buy now
25 Aug 2006 accounts Annual Accounts 5 Buy now
21 Jun 2006 annual-return Return made up to 27/05/06; full list of members 2 Buy now
21 Sep 2005 accounts Annual Accounts 9 Buy now
08 Jun 2005 annual-return Return made up to 27/05/05; full list of members 2 Buy now
06 Jul 2004 officers New director appointed 2 Buy now
06 Jul 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 accounts Accounting reference date shortened from 31/05/05 to 31/12/04 1 Buy now
02 Jun 2004 address Registered office changed on 02/06/04 from: lion house red lion street london WC1R 4BD 1 Buy now
27 May 2004 officers Secretary resigned 1 Buy now
27 May 2004 officers Director resigned 1 Buy now
27 May 2004 incorporation Incorporation Company 11 Buy now