WATTS GALLERY TRUST

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Michaela Nicolson Macintyre as a director on 2025-08-08

View Document

04/08/254 August 2025 NewAppointment of Mr Jeremy Malise Mcllroy as a director on 2025-07-24

View Document

04/08/254 August 2025 NewTermination of appointment of Alistair John Burtenshaw as a director on 2025-07-31

View Document

17/07/2517 July 2025 NewSatisfaction of charge 061475720006 in full

View Document

24/06/2524 June 2025 Appointment of Mrs Olga Houghton as a director on 2025-05-22

View Document

24/03/2524 March 2025 Termination of appointment of Frances Anne Rutter as a director on 2025-03-22

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Magdalene Anyango Namakhiya Odundo as a director on 2024-03-21

View Document

18/12/2318 December 2023 Appointment of Ms Julie Margaret Molloy as a director on 2023-12-12

View Document

14/12/2314 December 2023 Termination of appointment of George Rupert Anson as a director on 2023-12-13

View Document

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Appointment of Mr Dennis Ralph Brenninkmeijer as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Martin Lawrence Beisly as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Matthew Philip Bowcock as a director on 2023-09-26

View Document

27/09/2327 September 2023 Termination of appointment of Deborah Loeb Brice as a director on 2023-09-27

View Document

14/06/2314 June 2023 Appointment of Ms Frances Anne Rutter as a director on 2023-06-13

View Document

14/06/2314 June 2023 Termination of appointment of Thea Elspeth Gwatkin Adair as a director on 2023-06-13

View Document

01/06/231 June 2023 Director's details changed for Mrs Sarah Katherine Ingram on 2023-05-29

View Document

31/05/2331 May 2023 Appointment of Mrs Sarah Katherine Ingram as a director on 2023-05-29

View Document

17/05/2317 May 2023 Appointment of Dr Gursimran Kaur Oberoi as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Malcolm Austin Rogers as a director on 2023-05-15

View Document

01/05/231 May 2023 Termination of appointment of Maryanne Victoria Stevens as a director on 2023-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Keyeye Cedric Ntumba on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Ulric Devere Neblett- Leigh as a director on 2023-02-13

View Document

21/02/2321 February 2023 Appointment of Mr Keyeye Cedric Ntumba as a director on 2023-02-13

View Document

01/11/221 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Appointment of Ms Michaela Nicolson Macintyre as a director on 2022-04-14

View Document

24/12/2124 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Termination of appointment of Isabel Marcelle Cristina Goldsmith as a director on 2021-11-30

View Document

02/12/212 December 2021 Termination of appointment of Emma Katharine Verey as a director on 2021-11-30

View Document

19/11/2119 November 2021 Change of name notice

View Document

19/11/2119 November 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

19/11/2119 November 2021 Certificate of change of name

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED PROFESSOR MAGDALENE ANYANGO NAMAKHIYA ODUNDO

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR GEORGE ANSON

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MALCOLM AUSTIN ROGERS

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR LEONEE ORMOND

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DORMENT

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

05/01/195 January 2019 31/03/18 GROUP

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY GOLDMAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ORMOND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR PERDITA HUNT

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ALISTAIR JOHN BURTENSHAW

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY PERDITA HUNT

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061475720006

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/12/166 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061475720005

View Document

22/08/1622 August 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 061475720004

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061475720004

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061475720003

View Document

14/03/1614 March 2016 08/03/16 NO MEMBER LIST

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS THEA ELSPETH GWATKIN ADAIR

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR MATTHEW PHILIP BOWCOCK

View Document

26/03/1526 March 2015 08/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061475720002

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE

View Document

13/03/1413 March 2014 08/03/14 NO MEMBER LIST

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MS MARYANNE VICTORIA STEVENS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED SIR MARK ELLIS POWELL JONES

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 08/03/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 AUDITOR'S RESIGNATION

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1219 March 2012 08/03/12 NO MEMBER LIST

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR MARTIN LAWRENCE BEISLY

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 ADOPT ARTICLES 12/09/2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MRS JAMES BRICE

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE

View Document

06/04/116 April 2011 08/03/11 NO MEMBER LIST

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKENS / 18/03/2011

View Document

30/12/1030 December 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN GOLDMAN / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LEONEE ORMOND / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKENS / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DORMENT / 08/03/2010

View Document

24/03/1024 March 2010 08/03/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES FORBES / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LOUIS ORMOND / 08/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARCELLE CRISTINA GOLDSMITH / 08/03/2010

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN LEWIS

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

08/03/078 March 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


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