HOULDSWORTH GALLERY LIMITED

05591367
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 12 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 11 Buy now
08 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2022 accounts Annual Accounts 15 Buy now
29 Oct 2021 accounts Annual Accounts 15 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 officers Termination of appointment of secretary (Arthur C Heyward Limited) 1 Buy now
01 Jun 2021 officers Change of particulars for director (Philippa Caroline Radford) 2 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2020 officers Change of particulars for director (Philippa Caroline Houldsworth) 2 Buy now
29 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 officers Change of particulars for corporate secretary (Arthur C Heyward Limited) 1 Buy now
23 Jul 2019 accounts Annual Accounts 10 Buy now
18 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Aug 2018 accounts Annual Accounts 9 Buy now
18 Oct 2017 officers Change of particulars for director (Philippa Caroline Houldsworth) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 5 Buy now
20 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
20 Nov 2013 capital Return of Allotment of shares 4 Buy now
05 Sep 2013 accounts Annual Accounts 4 Buy now
17 Jul 2013 resolution Resolution 18 Buy now
03 Apr 2013 capital Return of Allotment of shares 4 Buy now
31 Dec 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
07 Dec 2012 capital Return of Allotment of shares 4 Buy now
13 Sep 2012 officers Change of particulars for director (Philippa Caroline Radford) 2 Buy now
04 Sep 2012 accounts Annual Accounts 4 Buy now
17 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2012 annual-return Annual Return 5 Buy now
09 Mar 2012 capital Return of Allotment of shares 4 Buy now
09 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
07 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Jul 2011 accounts Annual Accounts 4 Buy now
27 Jul 2011 capital Return of Allotment of shares 4 Buy now
27 Jul 2011 resolution Resolution 33 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
05 Nov 2010 officers Change of particulars for director (Philippa Caroline Radford) 3 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Philippa Caroline Radford) 2 Buy now
10 Nov 2009 officers Change of particulars for corporate secretary (Arthur C Heyward Limited) 2 Buy now
23 Sep 2009 accounts Annual Accounts 5 Buy now
11 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Apr 2009 officers Director's change of particulars / pippy houldsworth / 10/03/2009 1 Buy now
01 Feb 2009 accounts Annual Accounts 5 Buy now
23 Oct 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
24 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
18 Aug 2007 accounts Annual Accounts 5 Buy now
11 Jan 2007 annual-return Return made up to 13/10/06; full list of members 2 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
31 Oct 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 officers New director appointed 2 Buy now
31 Oct 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
13 Oct 2005 incorporation Incorporation Company 13 Buy now