HOULDSWORTH GALLERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 08/02/238 February 2023 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2023-02-08 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 21/08/1921 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 07/01/2019 |
| 23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR, REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE HOULDSWORTH / 13/10/2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
| 19/01/1619 January 2016 | Annual return made up to 13 October 2015 with full list of shareholders |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 25/11/1325 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 20/11/1320 November 2013 | 18/09/13 STATEMENT OF CAPITAL GBP 26135 |
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/07/1317 July 2013 | ADOPT ARTICLES 30/08/2012 |
| 03/04/133 April 2013 | 24/01/13 STATEMENT OF CAPITAL GBP 20681 |
| 31/12/1231 December 2012 | SECOND FILING FOR FORM SH01 |
| 10/12/1210 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 07/12/127 December 2012 | 24/02/12 STATEMENT OF CAPITAL GBP 18636 |
| 13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 31/08/2012 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
| 16/03/1216 March 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
| 09/03/129 March 2012 | 31/07/11 STATEMENT OF CAPITAL GBP 18182 |
| 07/02/127 February 2012 | FIRST GAZETTE |
| 27/10/1127 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 27/07/1127 July 2011 | ADOPT ARTICLES 15/07/2011 |
| 27/07/1127 July 2011 | 15/07/11 STATEMENT OF CAPITAL GBP 1002 |
| 05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 12/10/2010 |
| 05/11/105 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 21/10/2009 |
| 10/11/0910 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 21/10/2009 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PIPPY HOULDSWORTH / 10/03/2009 |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 24/10/0724 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/01/0711 January 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
| 31/10/0531 October 2005 | NEW DIRECTOR APPOINTED |
| 31/10/0531 October 2005 | NEW SECRETARY APPOINTED |
| 31/10/0531 October 2005 | DIRECTOR RESIGNED |
| 31/10/0531 October 2005 | SECRETARY RESIGNED |
| 13/10/0513 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOULDSWORTH GALLERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company