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) |
---|---|---|---|
23 Jul 2019 | CH03 | Secretary's details changed for Mr Benjamin David James on 8 April 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Ms Belinda De Gaudemar on 28 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
04 Jul 2019 | CH01 | Director's details changed for Ms Belinda De Gaudemar on 28 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Ms Belinda De Gaudemar as a director on 6 June 2018 | |
04 Jun 2019 | TM01 | Termination of appointment of Maria D'amario as a director on 8 September 2017 | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Mar 2019 | AD02 | Register inspection address has been changed from C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE England to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE | |
25 Mar 2019 | AD02 | Register inspection address has been changed from C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE England to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE | |
25 Mar 2019 | AD02 | Register inspection address has been changed from C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA England to C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE | |
27 Nov 2018 | CH01 | Director's details changed for Anna Elizabeth Burman on 27 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 Nov 2017 | AP01 | Appointment of Ms Vera Losonci as a director on 15 November 2017 | |
05 Nov 2017 | AP01 | Appointment of Mrs Claire Robertson Mander as a director on 27 September 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Rosemary Audrey Sinclair Grey as a director on 27 September 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Lisa Garrison as a director on 27 September 2017 | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Mar 2017 | AP01 | Appointment of Mrs Frederique Liliane Alexandre-Robin as a director on 2 March 2017 | |
27 Mar 2017 | CH03 | Secretary's details changed for Mr Benjamin James on 26 March 2017 | |
26 Mar 2017 | TM01 | Termination of appointment of Janet Elizabeth Martin as a director on 2 March 2017 | |
08 Jul 2016 | AR01 | Annual return made up to 28 June 2016 no member list | |
07 Jul 2016 | AP01 | Appointment of Ms Susan Laura Zimny as a director on 8 June 2016 |