THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
Company number 06966984
- Company Overview for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) (06966984)
- Filing history for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) (06966984)
- People for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) (06966984)
- More for THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL) (06966984)
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) |
---|---|---|---|
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Mrs Joan Porter Maciver on 31 December 2015 | |
13 Jul 2016 | TM01 | Termination of appointment of Geoffrey Alasdair Watson as a director on 13 July 2016 | |
08 Mar 2016 | AP01 | Appointment of Dr Paul Thomas Collins as a director on 24 February 2016 | |
01 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 | Annual return made up to 20 July 2015 no member list | |
24 Mar 2015 | AP01 | Appointment of Dr John Douglas Macginnis as a director on 26 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Harriet Martin as a director on 26 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Paul Collins as a director on 26 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Dr Gareth Brereton as a director on 26 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Daniel Lowe as a director on 26 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Peter Defty as a director on 26 February 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Glen Rangwala as a director on 26 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Geoffrey Alasdair Watson as a director on 20 November 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of a director | |
29 Jan 2015 | TM01 | Termination of appointment of Emilie Savage-Smith as a director on 29 January 2015 | |
23 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Peter Michael Davies as a director on 20 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Dr John Edward Curtis as a director on 23 February 2012 | |
26 Nov 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
19 Nov 2014 | CH01 | Director's details changed for Dr Mark Altaweel on 19 November 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 20 July 2014 no member list | |
21 Jul 2014 | TM01 | Termination of appointment of Hugh Nigel Kennedy as a director on 20 June 2014 | |
09 May 2014 | AP01 | Appointment of Dr Ellen Mcadam as a director | |
02 May 2014 | AP01 | Appointment of Professor Emilie Savage-Smith as a director |