Advanced company searchLink opens in new window

THE FINE ART SOCIETY LIMITED

Company number 00010262

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 AD01 Registered office address changed from Marlborough Court 25 Carnaby Street London W1F 7DE England to The Orchard House Upper Bolney Road Harpsden Henley-on-Thames RG9 1LP on 10 January 2024
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 May 2023 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Marlborough Court 25 Carnaby Street London W1F 7DE on 16 May 2023
02 Feb 2023 MR01 Registration of charge 000102620009, created on 27 January 2023
02 Feb 2023 MR01 Registration of charge 000102620010, created on 27 January 2023
02 Feb 2023 MR01 Registration of charge 000102620011, created on 27 January 2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2023 MA Memorandum and Articles of Association
20 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with updates
01 Aug 2022 TM01 Termination of appointment of Andrew Graham Mcintosh Patrick as a director on 19 July 2022
19 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with updates
05 Sep 2021 AP03 Appointment of Mrs Elizabeth Jean Kennedy as a secretary on 1 September 2021
05 Sep 2021 TM02 Termination of appointment of David Archibald Sinclair as a secretary on 1 September 2021
29 Apr 2021 AA Full accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with updates
06 Dec 2020 TM01 Termination of appointment of Rowena Morgan-Cox as a director on 30 November 2020
19 Oct 2020 AD03 Register(s) moved to registered inspection location 25 Carnaby Street London W1F 7DE
18 Oct 2020 AD02 Register inspection address has been changed to 25 Carnaby Street London W1F 7DE
30 Jun 2020 AP03 Appointment of Mr David Archibald Sinclair as a secretary on 24 June 2020
28 Jun 2020 TM02 Termination of appointment of Hugh John Watchorn as a secretary on 24 June 2020
28 Jun 2020 TM01 Termination of appointment of Hugh John Watchorn as a director on 24 June 2020
11 Mar 2020 AP01 Appointment of Mr Benny Higgins as a director on 4 March 2020
09 Mar 2020 TM01 Termination of appointment of Annamarie Phelps as a director on 4 March 2020