- Company Overview for CONVELIO FINE ART LIMITED (04586519)
- Filing history for CONVELIO FINE ART LIMITED (04586519)
- People for CONVELIO FINE ART LIMITED (04586519)
- Charges for CONVELIO FINE ART LIMITED (04586519)
- More for CONVELIO FINE ART LIMITED (04586519)
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) |
---|---|---|---|
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Timothy Rae Gotts on 27 June 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Keith William Stevens on 28 April 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Timothy Rae Gotts on 25 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Simon Terry on 1 August 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Nicholas James Terry on 1 August 2010 | |
12 Sep 2013 | CH01 | Director's details changed for Keith William Stevens on 1 August 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |