- Company Overview for ANU (UK) FOUNDATION (06436055)
- Filing history for ANU (UK) FOUNDATION (06436055)
- People for ANU (UK) FOUNDATION (06436055)
- More for ANU (UK) FOUNDATION (06436055)
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) |
---|---|---|---|
17 Dec 2018 | AP01 | Appointment of Ms Barbara Miles as a director on 6 November 2018 | |
14 Dec 2018 | AP01 | Appointment of Ms Cathryn Lyall as a director on 12 April 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Sarah Elizabeth Worthington as a director on 6 November 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Kenneth Norman Bradshaw as a director on 6 November 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
06 Dec 2017 | AP01 | Appointment of Mr Kenneth Norman Bradshaw as a director on 24 July 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Colin Tanfield Taylor as a director on 24 July 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Chapel & York 12 Ladycross Business Park, Hollow Lane Dormansland Lingfield Surrey RH7 6PB to C/O Chapel & York PO Box RH7 6PB C/O Chapel & York Ltd Unit 12, Ladycross Business Park Hollow Lane, Dormansland Lingfield Surrey RH7 6PB on 22 June 2016 | |
16 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Apr 2016 | AP01 | Appointment of Professor Brian Paul Schmidt as a director on 1 January 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Ian Robert Young as a director on 1 January 2016 | |
16 Dec 2015 | AP04 | Appointment of Chapel & York Limited as a secretary on 1 August 2015 | |
15 Dec 2015 | AR01 | Annual return made up to 23 November 2015 no member list | |
15 Dec 2015 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 31 July 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to C/O Chapel & York 12 Ladycross Business Park, Hollow Lane Dormansland Lingfield Surrey RH7 6PB on 2 September 2015 | |
13 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
28 Nov 2014 | AR01 | Annual return made up to 23 November 2014 no member list | |
04 Jul 2014 | TM01 | Termination of appointment of David Sturgiss as a director | |
18 Jun 2014 | CH01 | Director's details changed for Dr Sarah Elizabeth Worthington on 17 June 2014 | |
14 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 | Annual return made up to 23 November 2013 no member list | |
22 Mar 2013 | AA | Total exemption full accounts made up to 31 December 2012 |