Advanced company searchLink opens in new window

THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)

Company number 06966984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification second filed TM01 for iain cheyne
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