- Company Overview for CONTEMPORARY ART HOLDINGS LIMITED (04085579)
- Filing history for CONTEMPORARY ART HOLDINGS LIMITED (04085579)
- People for CONTEMPORARY ART HOLDINGS LIMITED (04085579)
- More for CONTEMPORARY ART HOLDINGS LIMITED (04085579)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
09 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
19 Dec 2022 | TM01 | Termination of appointment of Celia Jane Duplock as a director on 1 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mrs Janet Sheridan as a director on 1 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mrs Frances Spencer as a director on 1 December 2022 | |
19 Dec 2022 | PSC04 | Change of details for Ms Celia Jane Duplock as a person with significant control on 1 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from Hallidays Mill London Road Chalford Stroud Gloucestershire GL6 8NR United Kingdom to 14 London Road Cirencester GL7 1AE on 13 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
20 Oct 2021 | PSC04 | Change of details for Ms Celia Jane Duplock as a person with significant control on 1 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Ms Celia Jane Duplock on 1 October 2021 | |
07 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
27 Oct 2020 | AD01 | Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Hallidays Mill London Road Chalford Stroud Gloucestershire GL6 8NR on 27 October 2020 | |
07 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
23 Oct 2017 | PSC04 | Change of details for Ms Celia Jane Duplock as a person with significant control on 5 October 2017 | |
28 Sep 2017 | PSC04 | Change of details for Ms Celia Jane Duplock as a person with significant control on 6 April 2016 | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |