JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED
Company number 04757025
- Company Overview for JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)
- Filing history for JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)
- People for JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)
- Charges for JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)
- More for JOSEF HERMAN ART FOUNDATION CYMRU TRUST LIMITED (04757025)
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) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | TM01 | Termination of appointment of Catrin Saran James as a director on 28 November 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
12 Jan 2024 | AP01 | Appointment of Ms Rhian Jones as a director on 10 January 2024 | |
10 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr Ian Griffith Turner as a director on 6 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Margaret Prosser as a director on 6 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Wayne Jones as a director on 6 September 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
21 Jun 2023 | MR01 | Registration of charge 047570250001, created on 16 June 2023 | |
07 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
09 Mar 2022 | AP01 | Appointment of Mrs Fay Miles-Board as a director on 8 March 2022 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jan 2022 | AP01 | Appointment of Ms Margaret Prosser as a director on 12 January 2022 | |
23 Oct 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Paul Joyner as a director on 17 September 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
27 Mar 2021 | TM01 | Termination of appointment of Ann Soroka as a director on 23 March 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Sandra Elizabeth Morgan as a director on 29 October 2020 | |
25 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
12 May 2020 | AP01 | Appointment of Mrs Annette Williams as a director on 4 May 2020 |