ARTISTIC SPACES - History of Changes


DateDescription
2025-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES
2024-12-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JEFF LOWE / 13/11/2024
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-07-07 update num_mort_outstanding 12 => 9
2023-07-07 update num_mort_satisfied 2 => 5
2023-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240006
2023-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240007
2023-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240008
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 19 PAGES WALK LONDON ENGLAND SE1 4SB
2023-04-07 insert address 20A IRONMONGER LANE LONDON UNITED KINGDOM EC2V 8EP
2023-04-07 update num_mort_charges 13 => 14
2023-04-07 update num_mort_outstanding 11 => 12
2023-04-07 update registered_address
2023-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM 19 PAGES WALK LONDON SE1 4SB ENGLAND
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / ARTISTIC SPACES GROUP LIMITED / 30/03/2023
2023-02-20 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-20 update statutory_documents ADOPT ARTICLES 19/08/2022
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240014
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD GARNIER / 07/01/2022
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD GARNIER / 22/03/2022
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOWE / 15/12/2016
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOWE / 22/03/2022
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE EDWARD GARNIER / 07/01/2022
2022-03-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2022
2022-03-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISTIC SPACES GROUP LIMITED
2022-03-18 update statutory_documents CESSATION OF GEORGE EDWARD GARNIER AS A PSC
2022-03-18 update statutory_documents CESSATION OF JOSEPH LOWE AS A PSC
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE EDWARD GARNIER / 08/02/2017
2022-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSEPH LOWE / 08/02/2017
2022-01-07 update account_ref_day 28 => 31
2022-01-07 update account_ref_month 2 => 3
2022-01-07 update accounts_next_due_date 2022-11-30 => 2022-12-31
2022-01-07 update num_mort_charges 12 => 13
2022-01-07 update num_mort_outstanding 10 => 11
2021-12-17 update statutory_documents CURREXT FROM 28/02/2022 TO 31/03/2022
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240013
2021-11-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-10-07 update num_mort_charges 11 => 12
2021-10-07 update num_mort_outstanding 9 => 10
2021-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240012
2021-08-07 update num_mort_charges 10 => 11
2021-08-07 update num_mort_outstanding 8 => 9
2021-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240011
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-02-07 update num_mort_charges 8 => 10
2020-02-07 update num_mort_outstanding 6 => 8
2020-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240009
2020-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240010
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-26 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-07 delete address UNIT 3, BRIGHTON BUILDINGS 50 TOWER BRIDGE ROAD LONDON ENGLAND SE1 4TR
2018-08-07 insert address 19 PAGES WALK LONDON ENGLAND SE1 4SB
2018-08-07 update registered_address
2018-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM UNIT 3, BRIGHTON BUILDINGS 50 TOWER BRIDGE ROAD LONDON SE1 4TR ENGLAND
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-07 update num_mort_charges 7 => 8
2017-06-07 update num_mort_outstanding 5 => 6
2017-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240008
2017-05-07 update num_mort_charges 5 => 7
2017-05-07 update num_mort_outstanding 3 => 5
2017-04-26 update num_mort_outstanding 5 => 3
2017-04-26 update num_mort_satisfied 0 => 2
2017-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240006
2017-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240007
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240004
2017-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071501240005
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-22 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address UNIT 5 ST JAMES'S MEWS LONDON SE1 5JX
2016-09-07 insert address UNIT 3, BRIGHTON BUILDINGS 50 TOWER BRIDGE ROAD LONDON ENGLAND SE1 4TR
2016-09-07 update registered_address
2016-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2016 FROM UNIT 5 ST JAMES'S MEWS LONDON SE1 5JX
2016-05-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-30 update statutory_documents 08/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-09 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-24 update statutory_documents 08/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 update num_mort_charges 4 => 5
2014-11-07 update num_mort_outstanding 4 => 5
2014-10-07 update num_mort_charges 3 => 4
2014-10-07 update num_mort_outstanding 3 => 4
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240005
2014-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071501240004
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-07 update statutory_documents 08/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 delete address UNIT D EXCELSIOR WORKS LONDON ENGLAND SE15 1EP
2013-06-23 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-23 insert address UNIT 5 ST JAMES'S MEWS LONDON SE1 5JX
2013-06-23 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-02-08 => 2012-02-08
2013-06-23 update returns_next_due_date 2012-03-07 => 2013-03-08
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-21 update statutory_documents 08/02/13 FULL LIST
2013-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-28 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT D EXCELSIOR WORKS LONDON SE15 1EP ENGLAND
2012-10-04 update statutory_documents 08/02/12 FULL LIST
2012-10-04 update statutory_documents COMPANY RESTORED ON 04/10/2012
2012-09-18 update statutory_documents STRUCK OFF AND DISSOLVED
2012-06-05 update statutory_documents FIRST GAZETTE
2011-11-08 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-06 update statutory_documents 08/02/11 FULL LIST
2010-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION