THE ANCIENT ART & ARCHITECTURE COLLECTION LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM
1ST FLOOR, EQUITY HOUSE
57 HILL AVENUE
AMERSHAM
BUCKINGHAMSHIRE
HP6 5UN

View Document

25/03/1125 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARUKO FURUMICHI SHERIDAN / 01/10/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY DANIEL WILLIAMS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL WILLIAMS / 30/01/2009

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM FIRST FLOOR EQUITY HOUSE 57 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5UN

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: G OFFICE CHANGED 02/01/03 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2UN

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: G OFFICE CHANGED 17/03/98 FIRST FLOOR 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: G OFFICE CHANGED 07/06/96 4 CHANDOS STREET LONDON W1A 3BQ

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: G OFFICE CHANGED 08/03/96 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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