UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS
Company number 05860568
- Company Overview for UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS (05860568)
- Filing history for UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS (05860568)
- People for UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS (05860568)
- Registers for UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS (05860568)
- More for UK FRIENDS OF THE NATIONAL MUSEUM OF WOMEN IN THE ARTS (05860568)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Jan 2024 | CH01 | Director's details changed for Mrs Sarah Kay Ritchie on 28 August 2023 | |
10 Nov 2023 | CH03 | Secretary's details changed for Mr Benjamin David James on 1 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Ms Laurel Anne Rafter on 1 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Ms Maria Cristina Bell-Salter on 1 November 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from Sixth Floor, Minster House 42 Mincing Lane London EC3R 7AE England to C/O Mccarthy Denning 70 Mark Lane Suite 102 London EC3R 7NQ on 17 October 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
22 Jun 2023 | AP01 | Appointment of Mrs Sarah Kay Ritchie as a director on 30 September 2022 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
28 Jun 2022 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Sixth Floor, Minster House 42 Mincing Lane London EC3R 7AE on 28 June 2022 | |
28 Jun 2022 | AD04 | Register(s) moved to registered office address Kemp House 152 City Road London EC1V 2NX | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | MA | Memorandum and Articles of Association | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Mar 2021 | TM01 | Termination of appointment of Claire Robertson Mander as a director on 9 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Ms Maria Cristina Bell-Salter as a director on 10 September 2020 | |
23 Mar 2021 | TM01 | Termination of appointment of Vera Losonci as a director on 9 March 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
30 Jun 2020 | AD03 | Register(s) moved to registered inspection location C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE | |
03 Jun 2020 | CH01 | Director's details changed for Ms Susan Laura Zimny on 3 June 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Feb 2020 | AP01 | Appointment of Ms Laurel Anne Rafter as a director on 30 January 2020 |