About

Registered Number: 04670360
Date of Incorporation: 19/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 19 Saint Thomas Street, Lymington, Hampshire, SO41 9NB

 

Robert Perera Fine Art Ltd was founded on 19 February 2003 with its registered office in Hampshire, it's status is listed as "Active". The companies directors are listed as Perera, Sophie Carolyn Louise, Perera, Robert John Denman at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERERA, Robert John Denman 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PERERA, Sophie Carolyn Louise 19 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 February 2010
CH01 - Change of particulars for director 20 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 10 March 2003
CERTNM - Change of name certificate 03 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.