HOULDSWORTH GALLERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

21/08/1921 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 07/01/2019

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6TH FLOOR, REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE HOULDSWORTH / 13/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 18/09/13 STATEMENT OF CAPITAL GBP 26135

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 ADOPT ARTICLES 30/08/2012

View Document

03/04/133 April 2013 24/01/13 STATEMENT OF CAPITAL GBP 20681

View Document

31/12/1231 December 2012 SECOND FILING FOR FORM SH01

View Document

10/12/1210 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/12/127 December 2012 24/02/12 STATEMENT OF CAPITAL GBP 18636

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 31/08/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/03/129 March 2012 31/07/11 STATEMENT OF CAPITAL GBP 18182

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1127 July 2011 ADOPT ARTICLES 15/07/2011

View Document

27/07/1127 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 1002

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 12/10/2010

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA CAROLINE RADFORD / 21/10/2009

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTHUR C HEYWARD LIMITED / 21/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIPPY HOULDSWORTH / 10/03/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information