- Company Overview for SOCIETY FOR STORYTELLING (03139120)
- Filing history for SOCIETY FOR STORYTELLING (03139120)
- People for SOCIETY FOR STORYTELLING (03139120)
- More for SOCIETY FOR STORYTELLING (03139120)
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) |
---|---|---|---|
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 | Annual return made up to 15 December 2015 no member list | |
15 Dec 2015 | AD04 | Register(s) moved to registered office address Mythstories Museum the Morgan Library Aston Street Wem Shropshire SY4 5AU | |
13 Nov 2015 | TM01 | Termination of appointment of Christopher Paul Colquhoun as a director on 9 October 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 May 2015 | AP01 | Appointment of Mr Paul David Jackson as a director on 18 April 2015 | |
13 May 2015 | AP01 | Appointment of Mr Tony Cooper as a director on 18 April 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr Christopher Paul Colquhoun on 10 October 2014 | |
12 May 2015 | TM01 | Termination of appointment of Liz Berg as a director on 18 April 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 15 December 2014 no member list | |
05 Jan 2015 | TM01 | Termination of appointment of Tom Robert Goodale as a director on 6 October 2014 | |
05 Jan 2015 | AD02 | Register inspection address has been changed from C/O David Harry 10 Nutbrook Street London SE15 4LE United Kingdom to 40a Beulah Road London E17 9LQ | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AP01 | Appointment of Mrs Liz Berg as a director on 13 April 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Michael Forbes as a director on 13 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of David Harry as a director on 13 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Honor Mary Phyllis Giles as a director on 13 April 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 15 December 2013 no member list | |
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Apr 2013 | AP01 | Appointment of Mr Tom Robert Goodale as a director | |
22 Apr 2013 | AP01 | Appointment of Ms Christine Willison as a director | |
31 Jan 2013 | AR01 | Annual return made up to 15 December 2012 no member list | |
30 Jan 2013 | AD02 | Register inspection address has been changed from C/O Ruth Boycott-Garnett 4 Watson Street Eccles Greater Manchester M30 0RF England | |
14 Nov 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Oct 2012 | CH01 | Director's details changed for Mr Christopher Paul Colquhoun on 1 August 2012 |