- Company Overview for LEATHER CONSERVATION CENTRE(THE) (01370507)
- Filing history for LEATHER CONSERVATION CENTRE(THE) (01370507)
- People for LEATHER CONSERVATION CENTRE(THE) (01370507)
- Charges for LEATHER CONSERVATION CENTRE(THE) (01370507)
- More for LEATHER CONSERVATION CENTRE(THE) (01370507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2018 | TM01 | Termination of appointment of Barbara Wills as a director on 9 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Marion Elaine Kite as a director on 9 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from The Leather Conservation Centre University Campus Boughton Green Road Northampton NN2 7AN England to Grosvenor Chambers Grosvenor Centre Northampton Nhants NN1 2EW on 19 November 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
21 Mar 2018 | TM01 | Termination of appointment of Caroline De Stefani as a director on 26 February 2018 | |
20 Mar 2017 | AP01 | Appointment of Dr Dean Sully as a director on 27 February 2017 | |
20 Mar 2017 | AP01 | Appointment of Dr Nigel Bamforth as a director on 27 February 2017 | |
15 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
04 Jul 2016 | TM01 | Termination of appointment of Anthony Ralph Collinson as a director on 30 June 2016 | |
16 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Heather Richardson as a director on 19 February 2016 | |
14 Mar 2016 | TM02 | Termination of appointment of Heather Richardson as a secretary on 14 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Barbara Burnett on 1 March 2016 | |
09 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
30 Oct 2015 | AD01 | Registered office address changed from University College Campus Boughton Green Road Moulton Park Northampton Northamptonshire NN2 7AN to The Leather Conservation Centre University Campus Boughton Green Road Northampton NN2 7AN on 30 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mrs Rachel Garwood as a director on 23 October 2015 | |
17 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Mar 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
16 Jan 2015 | TM01 | Termination of appointment of Kamal Bechkoum as a director on 30 July 2014 | |
15 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
13 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
07 Mar 2014 | AP01 | Appointment of Mr Paul Mynors Farmar as a director | |
07 Mar 2014 | AP01 | Appointment of Dr Caroline De Stefani as a director |