- Company Overview for MICHAEL WERNER GALLERY UK LIMITED (08074101)
- Filing history for MICHAEL WERNER GALLERY UK LIMITED (08074101)
- People for MICHAEL WERNER GALLERY UK LIMITED (08074101)
- Charges for MICHAEL WERNER GALLERY UK LIMITED (08074101)
- More for MICHAEL WERNER GALLERY UK LIMITED (08074101)
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) |
---|---|---|---|
06 Jun 2014 | CH01 | Director's details changed for Gordon Veneklasen on 27 May 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2012 | AD01 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 21 September 2012 | |
31 Jul 2012 | CERTNM |
Company name changed werner gallery uk LIMITED\certificate issued on 31/07/12
|
|
31 Jul 2012 | CONNOT | Change of name notice | |
06 Jul 2012 | CERTNM |
Company name changed michael werner gallery uk LIMITED\certificate issued on 06/07/12
|
|
06 Jul 2012 | CONNOT | Change of name notice | |
20 Jun 2012 | CERTNM |
Company name changed werner gallery uk LIMITED\certificate issued on 20/06/12
|
|
20 Jun 2012 | CONNOT | Change of name notice | |
17 May 2012 | NEWINC | Incorporation |