Advanced company searchLink opens in new window

AESOP ARTS AND SOCIETY LIMITED

Company number 06998306

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)
24 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
19 Sep 2018 AP01 Appointment of Professor Kevin Fenton as a director on 10 September 2018
20 Jul 2018 AD01 Registered office address changed from Lingermans Burford Road Brize Norton Carterton Oxfordshire OX18 3NZ to 1st Floor 3 Welch Way Witney Oxfordshire OX28 6JH on 20 July 2018
18 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
14 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Michael David John Birtwistle as a director on 23 November 2015
08 Oct 2015 AP01 Appointment of Mr Mark Richard Hampton as a director on 8 September 2015
08 Oct 2015 AP01 Appointment of Mr Peter David Daniel as a director on 8 September 2015
25 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 6 September 2015 no member list
07 Sep 2015 TM01 Termination of appointment of Timothy Hans Joss as a director on 7 January 2015
08 Sep 2014 AR01 Annual return made up to 6 September 2014 no member list
06 Sep 2014 AA Micro company accounts made up to 31 March 2014
22 Jul 2014 CERTNM Company name changed the public engagement foundation\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-06-15
22 Jul 2014 CONNOT Change of name notice
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
31 Aug 2013 AR01 Annual return made up to 24 August 2013 no member list
31 Aug 2013 CH01 Director's details changed for Mrs Vivienne Mary Hunt Parry on 30 August 2012
31 Aug 2013 CH01 Director's details changed for Mr Timothy Hans Joss on 30 August 2012
31 Aug 2013 AD01 Registered office address changed from Lingermans Little Kilkenny Brize Norton Carterton Oxfordshire OX18 3NZ United Kingdom on 31 August 2013
12 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 24 August 2012 no member list
05 Jul 2012 AD01 Registered office address changed from 15 Dukes Avenue Muswell Hill London N10 2PS on 5 July 2012