Date | Description |
2024-03-22 |
insert phone 00442085294406 |
2023-11-13 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-09-06 |
delete address 2 The Barnes
Breach Barns Lane
Waltham Abbey
Essex
EN9 2AD |
2023-09-06 |
delete person DAVID Taylor |
2023-09-06 |
delete person Duncan Macgregor |
2023-09-06 |
delete person Hayley Goodhead |
2023-09-06 |
delete person John Waterhouse |
2023-09-06 |
delete person Leigh Lambert |
2023-09-06 |
insert index_pages_linkeddomain g.page |
2023-08-04 |
insert address 77, 79 Station Rd, London E4 7BU |
2023-08-04 |
insert registration_number 04595688 |
2023-08-04 |
insert vat 848772474 |
2023-07-02 |
delete address 3 ARLINGHAM MEWS
WALTHAM ABBEY
ESSEX
EN9 1ED
United Kingdom |
2023-07-02 |
delete address 3 Arlingham Mews
Waltham Abbey
Essex
EN9 1ED |
2023-07-02 |
insert address 2 The Barnes
Breach Barns Lane
Waltham Abbey
Essex
EN9 2AD |
2023-07-02 |
insert address 2 The Barnes
Waltham Abbey
Essex
EN9 2AD
United Kingdom |
2023-07-02 |
insert alias Arthouse Design |
2023-07-02 |
insert alias Arthouse Design Ltd |
2023-07-02 |
update person_title Duncan Macgregor: Marine => null |
2023-07-02 |
update person_title Hayley Goodhead: Am Yours Framed Box Canvas Edition Free UK Delivery 0% Payment Plan Available; Artist; Artist, Art Prints & Originals => Am Yours Framed Box Canvas Edition Free UK Delivery 0% Payment Plan Available; Artist |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES |
2022-10-08 |
delete person POP Dali |
2022-10-08 |
delete person Paul James |
2022-10-08 |
update website_status FlippedRobots => OK |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-17 |
update website_status OK => FlippedRobots |
2022-05-18 |
insert person April Shepherd |
2022-05-18 |
insert person Barry Hilton |
2022-05-18 |
insert person DAVID Taylor |
2022-05-18 |
insert person Duncan Macgregor |
2022-05-18 |
insert person Fabian Perez |
2022-05-18 |
insert person Jennine Parker |
2022-05-18 |
insert person John Waterhouse |
2022-05-18 |
insert person Leigh Lambert |
2022-05-18 |
insert person Paul James |
2022-05-18 |
insert person Todd White |
2022-05-18 |
update website_status FlippedRobots => OK |
2022-05-11 |
update website_status OK => FlippedRobots |
2022-04-10 |
delete alias ARTHOUSE AFFORDABLE ART FOR ALL |
2022-04-10 |
insert phone +44 (0)20 8529 4406 |
2022-04-10 |
insert phone +44 (0)7931330862 |
2022-03-10 |
delete address THE BARN
WALTHAM ABBEY
ESSEX
EN9 2AD |
2022-03-10 |
insert address THE BARNES
WALTHAM ABBEY
ESSEX
EN9 2AD |
2022-03-10 |
update primary_contact THE BARN
WALTHAM ABBEY
ESSEX
EN9 2AD => THE BARNES
WALTHAM ABBEY
ESSEX
EN9 2AD |
2021-12-06 |
delete alias ARTHOUSE AFFORDABLE ART FOR EVERYONE |
2021-12-06 |
insert address THE BARN
WALTHAM ABBEY
ESSEX
EN9 2AD |
2021-12-06 |
insert alias ARTHOUSE AFFORDABLE ART FOR ALL |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
insert address THE BARN
BREACH BARNS LANE
WALTHAM ABBEY
EN9 2AD |
2021-08-08 |
insert address THE BARN
WALTHAM ABBEY
ESSEX
EN9 |
2021-08-08 |
insert alias ARTHOUSE AFFORDABLE ART FOR EVERYONE |
2021-07-08 |
insert person Hayley Goodhead |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-18 |
delete person David Cowden |
2021-01-18 |
delete person John Waterhouse |
2021-01-18 |
delete person Sherree Valentine Daines |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
2019-11-07 |
delete address 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB |
2019-11-07 |
insert address 77-79 STATION ROAD CHINGFORD LONDON ENGLAND E4 7BU |
2019-11-07 |
update registered_address |
2019-11-05 |
delete alias Teahouse By Andrew Stewart |
2019-10-25 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2019 FROM
110 STATION ROAD
NORTH CHINGFORD
LONDON
E4 6AB |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-06 |
delete address 114 Station Road
North Chingford
London E4 6AB
United Kingdom |
2019-08-06 |
insert address 3 ARLINGHAM MEWS
WALTHAM ABBEY
ESSEX
EN9 1ED
United Kingdom |
2019-08-06 |
insert alias Teahouse By Andrew Stewart |
2019-07-07 |
insert address 3 ARLINGHAM MEWS
WALTHAM ABBEY
ESSEX
EN9 1ED |
2019-07-07 |
insert phone 07931330862 |
2019-06-06 |
delete person Little Davy |
2019-06-06 |
update person_description Fabian Perez => Fabian Perez |
2019-06-06 |
update person_description Hayley Goodhead => Hayley Goodhead |
2019-06-06 |
update person_description John Waterhouse => John Waterhouse |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-08-09 |
delete email me..@arthouse-gallery.co.uk |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-25 |
insert email me..@arthouse-gallery.co.uk |
2016-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN JACOBS / 16/08/2014 |
2016-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN REID / 16/08/2014 |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-06 |
delete person Dean Fox |
2016-02-07 |
insert person KEITH PROCTOR |
2016-01-10 |
delete person David Chambers |
2016-01-07 |
update returns_last_madeup_date 2014-11-20 => 2015-11-20 |
2016-01-07 |
update returns_next_due_date 2015-12-18 => 2016-12-18 |
2015-12-19 |
update statutory_documents 20/11/15 FULL LIST |
2015-10-29 |
insert person David Chambers |
2015-10-29 |
insert person Mark Grieves |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update website_status InternalTimeout => OK |
2015-07-09 |
delete person Alan Streets |
2015-07-09 |
delete person Iain Faulkner |
2015-07-09 |
delete person Jacqui Shipp |
2015-07-09 |
delete person John Waterhouse |
2015-07-09 |
delete person Lee Tyler |
2015-07-09 |
insert person JJ ADAMS |
2015-02-11 |
update website_status OK => InternalTimeout |
2015-01-07 |
delete address 3 SWISS COTTAGE PLACE HIGH ROAD LOUGHTON ESSEX IG10 4RG |
2015-01-07 |
insert address 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-20 => 2014-11-20 |
2015-01-07 |
update returns_next_due_date 2014-12-18 => 2015-12-18 |
2014-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
3 SWISS COTTAGE PLACE
HIGH ROAD
LOUGHTON
ESSEX
IG10 4RG |
2014-12-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ARTHOUSE DESIGN LIMITED
3 SWISS COTTAGE PLACE
HIGH ROAD HIGH ROAD
LOUGHTON
ESSEX
IG10 4RG
UNITED KINGDOM |
2014-12-10 |
update statutory_documents 20/11/14 FULL LIST |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN REID / 17/12/2013 |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANN JACOBS / 17/12/2013 |
2014-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER STEPHEN REID / 17/12/2013 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-27 |
insert person Lee Tyler |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-20 |
delete person New St Pauls |
2014-06-05 |
insert person Jacqui Shipp |
2014-04-23 |
insert about_pages_linkeddomain google.com |
2014-04-23 |
insert contact_pages_linkeddomain google.com |
2014-04-23 |
insert index_pages_linkeddomain google.com |
2014-04-23 |
insert management_pages_linkeddomain google.com |
2014-04-23 |
insert terms_pages_linkeddomain google.com |
2014-01-07 |
update returns_last_madeup_date 2012-11-20 => 2013-11-20 |
2014-01-07 |
update returns_next_due_date 2013-12-18 => 2014-12-18 |
2013-12-12 |
update person_title Iain Faulkner: Atlantic Echo - One Artist; British Contemporary Artist, Limited Edition Prints. Arthouse Gallery London => British Contemporary Artist, Limited Edition Prints. Arthouse Gallery London |
2013-12-12 |
update statutory_documents 20/11/13 FULL LIST |
2013-11-22 |
update website_status FlippedRobots => OK |
2013-11-22 |
update person_title Iain Faulkner: British Contemporary Artist, Limited Edition Prints. Arthouse Gallery London => Atlantic Echo - One Artist; British Contemporary Artist, Limited Edition Prints. Arthouse Gallery London |
2013-11-20 |
update website_status OK => FlippedRobots |
2013-10-27 |
delete person James Stockton |
2013-08-27 |
delete about_pages_linkeddomain pinterest.com |
2013-08-27 |
delete contact_pages_linkeddomain pinterest.com |
2013-08-27 |
delete index_pages_linkeddomain pinterest.com |
2013-08-27 |
delete management_pages_linkeddomain pinterest.com |
2013-08-27 |
delete person Bulls Eye-Hayley Goodhead |
2013-08-27 |
delete terms_pages_linkeddomain pinterest.com |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-07-10 |
update website_status DNSError => OK |
2013-07-10 |
insert person Bulls Eye-Hayley Goodhead |
2013-06-24 |
update returns_last_madeup_date 2011-11-20 => 2012-11-20 |
2013-06-24 |
update returns_next_due_date 2012-12-18 => 2013-12-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-02 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-12 |
update website_status OK => FlippedRobotsTxt |
2013-04-17 |
update person_title Iain Faulkner: null => British Contemporary Artist, Limited Edition Prints. Arthouse Gallery London |
2013-02-12 |
update website_status OK |
2013-02-12 |
delete person Iain Faulkner Art |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-17 |
insert person Ronnie Wood |
2012-12-25 |
insert person Al Hayball |
2012-12-19 |
update statutory_documents 20/11/12 FULL LIST |
2012-10-24 |
insert person James Stockton |
2012-09-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 20/11/11 FULL LIST |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 20/11/10 FULL LIST |
2010-08-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-28 |
update statutory_documents 20/11/09 FULL LIST |
2009-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN JACOBS / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN REID / 27/11/2009 |
2009-09-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-06 |
update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
2006-11-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
206 TURNERS HILL
CHESHUNT
WALTHAM CROSS
HERTFORDSHIRE EN8 9DE |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
2005-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
C/O HASLERS, JOHNSTON HOUSE
8 JOHNSTON RD, WOODFORD GREEN
ESSEX
IG8 0XA |
2004-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-28 |
update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
2002-12-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-02 |
update statutory_documents SECRETARY RESIGNED |
2002-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |