- Company Overview for AESOP ARTS AND SOCIETY LIMITED (06998306)
- Filing history for AESOP ARTS AND SOCIETY LIMITED (06998306)
- People for AESOP ARTS AND SOCIETY LIMITED (06998306)
- More for AESOP ARTS AND SOCIETY LIMITED (06998306)
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
|
|
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 |