MACDOUGALL ARTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-04-05 insert index_pages_linkeddomain drouot.com
2023-09-23 delete address 250,000-300,000 GBP. lot DENIS, MAURICE
2023-09-23 delete phone +41 79 926 35 05
2023-09-23 delete phone +7-495-799-4683
2023-09-23 insert email eu..@macdougallauction.com
2023-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 16/06/2023
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 16/06/2023
2023-06-16 update statutory_documents CESSATION OF WILLIAM FRANK MACDOUGALL AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-29 => 2023-12-29
2023-04-08 insert address 250,000-300,000 GBP. lot DENIS, MAURICE
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-03-29
2023-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-01-21 delete otherexecutives SVETLANA DJELALIAN
2023-01-21 delete otherexecutives TATIANA REIS
2023-01-21 delete otherexecutives WILLIAM MacDOUGALL
2023-01-21 delete person ALEXANDER KUZNETSOV
2023-01-21 delete person Dr. VLADIMIR PETROV
2023-01-21 delete person GARY NUTTALL
2023-01-21 delete person LEV WOLFSON
2023-01-21 delete person NATALIA RIGHINI
2023-01-21 delete person ROBERT BOWMAN
2023-01-21 delete person SVETLANA DJELALIAN
2023-01-21 delete person TATIANA REIS
2023-01-21 delete person WILLIAM MacDOUGALL
2023-01-21 update person_title Catherine MacDougall: Director and Art Expert => null
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 01/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MACDOUGALL / 01/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 01/09/2022
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDOUGALL
2022-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MACDOUGALL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-03-30 delete otherexecutives TATIANA SAPEGINA
2022-03-30 insert otherexecutives TATIANA REIS
2022-03-30 delete person TATIANA SAPEGINA
2022-03-30 insert person TATIANA REIS
2022-03-30 update person_title ALEXANDER KUZNETSOV: Russian Art Expert => Art Expert
2022-03-30 update person_title Dr. CATHERINE MacDOUGALL: Director and Russian Art Expert => Director and Art Expert
2022-03-30 update person_title Dr. VLADIMIR PETROV: Russian Art Expert => Art Expert
2022-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MACDOUGALL / 01/09/2015
2022-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 01/09/2015
2022-02-10 delete otherexecutives TATIANA REIS
2022-02-10 insert otherexecutives TATIANA SAPEGINA
2022-02-10 delete person TATIANA REIS
2022-02-10 insert person TATIANA SAPEGINA
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-06-29 => 2021-12-29
2021-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-06-19 delete otherexecutives Tatiana Sapegina
2021-06-19 insert otherexecutives TATIANA REIS
2021-06-19 delete person NATASHA RIGHINI
2021-06-19 delete person Tatiana Sapegina
2021-06-19 delete phone +33-(0)1-5345-5418
2021-06-19 delete phone +38 097 844 4 844
2021-06-19 delete phone +41 (0)91 911 53 41
2021-06-19 delete source_ip 178.62.9.101
2021-06-19 insert person NATALIA RIGHINI
2021-06-19 insert person TATIANA REIS
2021-06-19 insert phone +41 79 926 35 05
2021-06-19 insert source_ip 172.67.179.244
2021-06-19 insert source_ip 104.21.31.206
2021-05-19 insert otherexecutives Tatiana Sapegina
2021-05-19 delete person Ana Davey
2021-05-19 insert person Gary Nuttall
2021-05-19 insert person Tatiana Sapegina
2021-04-07 update account_ref_day 30 => 29
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-06-29
2021-03-29 update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020
2021-01-26 update website_status Disallowed => OK
2021-01-26 delete source_ip 84.40.5.172
2021-01-26 insert source_ip 178.62.9.101
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-20 update website_status FlippedRobots => Disallowed
2019-06-01 update website_status OK => FlippedRobots
2019-05-02 delete phone +33-1-5345-5418
2019-05-02 delete phone 0044-20-7389-8160
2019-05-02 insert address Asia House, 63 New Cavendish St, London W1G 7LP
2019-05-02 insert phone +33-(0)1-5345-5418
2019-05-02 insert phone +41 (0)91 911 53 41
2019-05-02 update description
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-01-12 delete address Asia House, 63 New Cavendish St, Marylebone, London W1G 7LP
2018-10-28 insert address Asia House, 63 New Cavendish St, Marylebone, London W1G 7LP
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES
2018-03-07 delete address 30A CHARLES II STREET LONDON SW1Y 4AE
2018-03-07 insert address 33 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JS
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-19 delete address 30A Charles II St. London SW1Y 4AE, England
2018-02-19 insert address 33 St. James's Square, London SW1Y 4JS
2018-02-19 update primary_contact 30A Charles II St. London SW1Y 4AE, England => 33 St. James's Square London SW1Y 4JS
2018-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 30A CHARLES II STREET LONDON SW1Y 4AE
2018-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-03 delete address Lot 26. Vladimir Luppian, Revolution as
2017-07-17 delete index_pages_linkeddomain invaluable.co.uk
2017-07-17 delete index_pages_linkeddomain ukauctioneers.com
2017-07-17 insert address Lot 26. Vladimir Luppian, Revolution as
2017-07-17 update description
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-06-09 insert index_pages_linkeddomain invaluable.co.uk
2017-06-09 insert index_pages_linkeddomain ukauctioneers.com
2017-06-09 update description
2017-05-04 delete phone +38-044-466-2006
2017-05-04 insert phone +38-097-844-4844
2017-02-16 update robots_txt_status www.macdougallauction.com: 404 => 200
2017-01-08 update description
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-11-03 update description
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-25 update description
2016-04-18 update description
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-28 delete address Ermolaevsky Lane, 25 Moscow 123001
2015-08-10 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-10 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-08-03 update description
2015-07-22 update statutory_documents 09/07/15 FULL LIST
2015-07-06 delete address Lot 8. Konstantin Korovin, Spring in
2015-07-06 update description
2015-05-09 insert address Lot 8. Konstantin Korovin, Spring in
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-07 delete address 30A CHARLES II STREET LONDON ENGLAND SW1Y 4AE
2014-08-07 insert address 30A CHARLES II STREET LONDON SW1Y 4AE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-08-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-07-15 delete address 58 East 79th St, New York NY 10021 USA
2014-07-15 delete address 9 Tereshenkovskaya St., Kiev 01004 Ukraine
2014-07-15 delete address Borichev Tok 30, Kiev Ukraine
2014-07-15 delete address Central House of the Artists, Krymskiy val 10, Moscow Ukraine
2014-07-15 delete address Galerie Blue Square, 14, rue Debelleyme, 75003 Paris
2014-07-15 delete address Zorya Fine Arts, 38 East Putnam Avenue, Greenwich CT 06830
2014-07-15 delete contact_pages_linkeddomain galeriebluesquare.com
2014-07-09 update statutory_documents 09/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01 delete address 30A CHARLES II STREET LONDON UNITED KINGDOM SW1Y 4AE
2013-08-01 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-08-01 insert address 30A CHARLES II STREET LONDON ENGLAND SW1Y 4AE
2013-08-01 insert sic_code 47781 - Retail sale in commercial art galleries
2013-08-01 insert sic_code 47791 - Retail sale of antiques including antique books in stores
2013-08-01 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-08-01 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 30A CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM
2013-07-09 update statutory_documents 09/07/13 FULL LIST
2013-06-28 update website_status ServerDown => OK
2013-06-28 update description
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-05-16 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 update description
2013-02-20 insert address Ermolaevsky Lane, 25 Moscow
2012-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-10 update statutory_documents 09/07/12 FULL LIST
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MACDOUGALL / 01/08/2011
2012-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 01/01/2011
2012-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-18 update statutory_documents 09/07/11 FULL LIST
2010-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 30A CHARLES II STREET LONDON SW1Y 4AE
2010-09-21 update statutory_documents 09/07/10 FULL LIST
2009-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MACDOUGALL / 01/10/2009
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MACDOUGALL / 01/10/2009
2009-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANK MACDOUGALL / 01/10/2009
2009-08-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 30A CHARLES II STREET LONDON SW1Y 4AE
2009-08-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MACDOUGALL / 09/07/2009
2009-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MACDOUGALL / 09/07/2009
2009-08-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-26 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/08
2008-10-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-10 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2008-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 14 COTTONS GARDENS KINGSLAND ROAD LONDON E2 8DN
2007-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-26 update statutory_documents RETURN MADE UP TO 09/07/06; NO CHANGE OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 90 MILTON PARK, HIGHGATE LONDON GREATER LONDON N6 5PZ
2004-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION