THE DAVID ROBERTS ART FOUNDATION LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/07/234 July 2023 Termination of appointment of Patrick Ernest Morey-Burrows as a director on 2023-02-13

View Document

04/07/234 July 2023 Appointment of Mr. Eoin Harry Conway as a director on 2023-03-29

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

07/01/227 January 2022 Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 2022-01-07

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NELSON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 4TH FLOOR, 2 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM ADAM HOUSE 4TH FLOOR 1 FITZROY SQUARE LONDON W1T 5HE

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR PATRICK MOREY-BURROWS

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR DACOSTA

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR TREVOR KEITH DACOSTA

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY

View Document

08/01/168 January 2016 08/01/16 NO MEMBER LIST

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ADRIAN NELSON

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CYRUS FATEMI

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MISS NICOLA FOLEY

View Document

16/01/1516 January 2015 12/01/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

13/01/1413 January 2014 12/01/14 NO MEMBER LIST

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 25 GOSFIELD STREET LONDON W1W 6HQ

View Document

24/01/1324 January 2013 12/01/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS INDRE SERPYTYTE / 17/08/2011

View Document

16/01/1216 January 2012 12/01/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MISS INDRE SERPYTYTE

View Document

24/02/1124 February 2011 12/01/11 NO MEMBER LIST

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/07/1014 July 2010 ADOPT ARTICLES 17/05/2010

View Document

10/02/1010 February 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 12/01/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRUS FATEMI / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 02/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY QUAYLE / 02/10/2009

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 12/01/08

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SILVER DELPHIN LTD


  • 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