WHITECHAPEL GALLERY VENTURES LIMITED
Company number 05410846
- Company Overview for WHITECHAPEL GALLERY VENTURES LIMITED (05410846)
- Filing history for WHITECHAPEL GALLERY VENTURES LIMITED (05410846)
- People for WHITECHAPEL GALLERY VENTURES LIMITED (05410846)
- More for WHITECHAPEL GALLERY VENTURES LIMITED (05410846)
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) |
---|---|---|---|
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
01 Apr 2021 | TM01 | Termination of appointment of Susanne Elizabeth Tide Frater as a director on 21 October 2020 | |
11 Feb 2021 | TM01 | Termination of appointment of Thomas Anton Meggle as a director on 31 December 2019 | |
14 Nov 2020 | AP01 | Appointment of Mr Tony Chambers as a director on 1 March 2019 | |
14 Nov 2020 | AP01 | Appointment of Mrs Lizzy Moriarty as a director on 28 February 2019 | |
25 Jul 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
25 Jul 2020 | TM01 | Termination of appointment of David Samuel Gilbert as a director on 10 January 2020 | |
21 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
16 Apr 2019 | AP03 | Appointment of Mr. Anthony James Stevenson as a secretary on 18 January 2019 | |
16 Apr 2019 | TM02 | Termination of appointment of Victoria Ann Scott as a secretary on 18 January 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Anthony James Stevenson on 1 June 2016 | |
26 Nov 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Farshid Moussavi as a director on 12 November 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Selina Fellows as a director on 8 October 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
08 Aug 2017 | AP03 | Appointment of Mrs Victoria Ann Scott as a secretary on 8 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Clare Margaret Hawkins as a secretary on 8 August 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Ms Cheyenne Birte Westphal as a director on 1 February 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | AP01 | Appointment of Dr Gilda Williams as a director on 20 November 2015 |