- Company Overview for ARCHITECTURE SANS FRONTIERES - UK (06496707)
- Filing history for ARCHITECTURE SANS FRONTIERES - UK (06496707)
- People for ARCHITECTURE SANS FRONTIERES - UK (06496707)
- More for ARCHITECTURE SANS FRONTIERES - UK (06496707)
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 Oct 2019 | AP01 | Appointment of Mrs Melissa Kinnear as a director on 28 September 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Irena Bauman as a director on 28 September 2019 | |
07 May 2019 | TM01 | Termination of appointment of Francesca Swee Ching Lee as a director on 7 May 2019 | |
09 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
09 Mar 2019 | AP01 | Appointment of Mrs Grainne Hassett as a director on 15 September 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr Peter Mill Oborn as a director on 15 September 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr Adbul Thahir Khan as a director on 15 September 2018 | |
20 Feb 2019 | AP01 | Appointment of Mrs Francesca Swee Ching Lee as a director on 15 September 2018 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Yvonne May Deane as a director on 30 September 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
27 Feb 2018 | AD02 | Register inspection address has been changed from 2 Nevill Road Flat 5 London N16 8SR England to 39 Stamford Road London N1 4JP | |
16 Jan 2018 | TM01 | Termination of appointment of Alison Katherine Hart as a director on 14 December 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Kathryn Margaret Firth as a director on 14 December 2017 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Mar 2017 | AP01 | Appointment of Ms Yvonne May Dean as a director on 2 July 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Natalie Beth Daniels as a director on 2 July 2016 | |
20 Mar 2017 | AP01 | Appointment of Mrs Kathryn Margaret Firth as a director on 2 July 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Howard Watkyn Jones as a director on 2 July 2016 | |
16 Mar 2017 | AD01 | Registered office address changed from Impact Hub Islington 5 Torrens Street 4th Floor London EC1V 1NQ to 27 Dingley Place London EC1V 8BR on 16 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with no updates | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 7 February 2016 no member list | |
25 Feb 2016 | AD02 | Register inspection address has been changed from C/O Melissa Kinnear 17B Mortimer Road Oxford OX4 4UQ England to 2 Nevill Road Flat 5 London N16 8SR |