- Company Overview for FIVE TALENTS U.K. LTD. (05641704)
- Filing history for FIVE TALENTS U.K. LTD. (05641704)
- People for FIVE TALENTS U.K. LTD. (05641704)
- Registers for FIVE TALENTS U.K. LTD. (05641704)
- More for FIVE TALENTS U.K. LTD. (05641704)
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) |
---|---|---|---|
04 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Five Talents St Brides Foundation Bride Lane London EC4Y 8EQ | |
07 Oct 2016 | AP01 | Appointment of Mr Gordon Seabright as a director on 1 October 2016 | |
01 Aug 2016 | AP01 | Appointment of Canon John Ralph Libby as a director on 23 June 2016 | |
31 May 2016 | AD01 | Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX to St Bride Foundation Bride Lane London EC4Y 8EQ on 31 May 2016 | |
28 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Feb 2016 | AD02 | Register inspection address has been changed from C/O Five Talents St Bride Foundation Bride Lane London EC4Y 8EQ England to C/O Five Talents St Brides Foundation Bride Lane London EC4Y 8EQ | |
17 Feb 2016 | AD02 | Register inspection address has been changed from 56 Warner Place London E2 7DA England to C/O Five Talents St Brides Foundation Bride Lane London EC4Y 8EQ | |
06 Jan 2016 | AP03 | Appointment of Mrs Susan Margaret Johns as a secretary | |
06 Jan 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
05 Jan 2016 | TM01 | Termination of appointment of Shona Passfield as a director on 18 December 2015 | |
05 Jan 2016 | AD02 | Register inspection address has been changed to 56 Warner Place London E2 7DA | |
05 Jan 2016 | TM02 | Termination of appointment of Stuart Charles Palmer as a secretary on 30 November 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Graham Douglas Quintin Carr as a director on 18 December 2015 | |
05 Jan 2016 | AP03 | Appointment of Mrs Susan Margaret Johns as a secretary on 1 December 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from , Kemp House 152, City Road, London, EC1V 2NX, England to St Bride Foundation Bride Lane London EC4Y 8EQ on 9 November 2015 | |
10 Aug 2015 | AP01 | Appointment of Rt Revd Peter Hill as a director on 24 June 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from , C/O 4th Floor, Park House, 22 Park Street, Croydon, Surrey, CR0 1YE to St Bride Foundation Bride Lane London EC4Y 8EQ on 5 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Gordon Keith Sinclair as a director on 18 March 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of David Martin Fletcher as a director on 18 March 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Gwyneth Joy Lee as a director on 24 June 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 | Annual return made up to 31 December 2014 no member list | |
31 Dec 2014 | TM01 | Termination of appointment of Charles Eve as a director on 1 December 2014 | |
16 Dec 2014 | TM02 | Termination of appointment of Anthony Ian Mckernan as a secretary on 1 August 2014 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 |