About

Registered Number: 04085579
Date of Incorporation: 06/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Pillar House 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Based in Gloucestershire, Contemporary Art Holdings Ltd was registered on 06 October 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Duplock, Celia Jane, Duplock, Peter Montgomery for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPLOCK, Celia Jane 06 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DUPLOCK, Peter Montgomery 06 October 2000 16 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 October 2017
PSC04 - N/A 23 October 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 20 October 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 15 April 2013
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 15 October 2008
225 - Change of Accounting Reference Date 27 August 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.