Advanced company searchLink opens in new window

HENRY ADAMS FINE ART LIMITED

Company number 03980807

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
25 Oct 2022 SH06 Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 750.00
25 Oct 2022 SH03 Purchase of own shares.
15 Sep 2022 TM01 Termination of appointment of Simon John Lush as a director on 15 September 2022
15 Sep 2022 TM01 Termination of appointment of Victoria Lorraine Lush as a director on 15 September 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 TM01 Termination of appointment of Jackie Mary Williscroft as a director on 19 August 2021
19 Aug 2021 TM01 Termination of appointment of Richard Simon Williscroft as a director on 19 August 2021
13 Aug 2021 AP01 Appointment of Mr Ian John Wiggett as a director on 1 April 2021
13 Aug 2021 AP01 Appointment of Mr Gareth John Overton as a director on 1 April 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
10 Sep 2020 AD01 Registered office address changed from Baffins Hall Baffins Lane Chichester West Sussex PO19 1UA to Mulberry House the Square Storrington West Sussex RH20 4DJ on 10 September 2020
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share structure 18/03/2019
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2019 SH02 Sub-division of shares on 18 March 2019
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
29 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association