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) |
---|---|---|---|
28 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Jan 2020 | AP01 | Appointment of Mr Wayne Jones as a director on 16 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mrs Ann Soroka on 18 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Christina Mary Thomas as a director on 16 January 2020 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Jan 2019 | AP01 | Appointment of Ms Catrin Saran James as a director on 17 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Mr Peter Sean Bryan as a director on 17 January 2019 | |
21 Jan 2019 | AP01 | Appointment of Ms Gwenllian Mair Beynon as a director on 17 January 2019 | |
19 Jan 2019 | TM01 | Termination of appointment of Judith Selden as a director on 17 January 2019 | |
08 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
24 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
22 Apr 2018 | TM01 | Termination of appointment of Carolyn Jill Davies as a director on 7 April 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Sep 2017 | AP01 | Appointment of Ms Elizabeth Mary Pearce as a director on 15 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with no updates | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
15 Feb 2017 | AP01 | Appointment of Mr Paul Joyner as a director on 2 February 2017 | |
15 Feb 2017 | AP03 | Appointment of Ms Jacqueline Hankins as a secretary on 2 February 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Vivian Wynne Roberts as a secretary on 2 February 2017 | |
17 Jan 2017 | AP01 | Appointment of Mrs Judith Selden as a director on 9 October 2016 | |
17 Jan 2017 | AP01 | Appointment of Ms Jackie Hankins as a director on 11 February 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from Herman Office Ystradgynlais Welfare Hall Brecon Road Ystradgynlais Swansea SA9 1JJ to Miners Welfare Hall Brecon Road Ystradgynlais Swansea SA9 1JJ on 21 June 2016 | |
03 Jun 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
08 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 |