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) |
---|---|---|---|
30 Nov 2015 | AP01 | Appointment of Ms Farshid Moussavi as a director on 5 November 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Dominic James Palfreyman as a director on 5 October 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Anthony James Stevenson as a director on 7 September 2015 | |
26 Aug 2015 | AUD | Auditor's resignation | |
13 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
24 Mar 2015 | TM01 | Termination of appointment of Duncan William Melville Ackery as a director on 23 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr James Attlee as a director on 2 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Ms Melanie Frances Cutler Arnold as a director on 2 March 2015 | |
09 Jan 2015 | AA | Full accounts made up to 2 April 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Thomas Anton Meggle as a director on 28 April 2014 | |
31 Oct 2014 | AP03 | Appointment of Miss Clare Margaret Hawkins as a secretary on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Stephen Crampton-Hayward as a director on 31 October 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Stephen Crampton-Hayward as a secretary on 31 October 2014 | |
22 May 2014 | TM01 | Termination of appointment of Claire O'leary as a director | |
22 May 2014 | TM01 | Termination of appointment of Claire O'leary as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
12 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr David Samuel Gilbert on 1 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Duncan William Melville Ackery on 1 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Ms Selina Fellows on 1 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Ms Susanne Elizabeth Tide Frater on 1 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Dominic James Palfreyman on 1 March 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Iwona Maria Blazwick on 1 March 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Achim Borchardt-Hume as a director |