- Company Overview for JAMES' PLACE CHARITY (06423497)
- Filing history for JAMES' PLACE CHARITY (06423497)
- People for JAMES' PLACE CHARITY (06423497)
- Registers for JAMES' PLACE CHARITY (06423497)
- More for JAMES' PLACE CHARITY (06423497)
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) |
---|---|---|---|
14 Feb 2019 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 55 Baker Street London W1U 7EU | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | MISC | NE01 | |
13 Nov 2018 | CONNOT | Change of name notice | |
09 Nov 2018 | AD02 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | AP01 | Appointment of Professor Tamar Judith Thompson as a director on 15 November 2017 | |
31 Oct 2018 | AP01 | Appointment of Dr Victor Wee-Teck Chua as a director on 15 November 2017 | |
31 Oct 2018 | AP01 | Appointment of Mr Harry Wentworth-Stanley as a director on 15 November 2017 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
05 Oct 2017 | TM01 | Termination of appointment of Nicholas Rupert Macandrew as a director on 4 October 2017 | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
15 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
15 Nov 2016 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
20 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 | Annual return made up to 9 November 2015 no member list | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 | Annual return made up to 9 November 2014 no member list | |
05 Dec 2014 | TM01 | Termination of appointment of Nicholas Philip Wentworth-Stanley as a director on 2 October 2009 | |
05 Dec 2014 | AD02 | Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL | |
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 |