- Company Overview for PANMURE LIBERUM FOUNDATION (07196199)
- Filing history for PANMURE LIBERUM FOUNDATION (07196199)
- People for PANMURE LIBERUM FOUNDATION (07196199)
- More for PANMURE LIBERUM FOUNDATION (07196199)
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) |
---|---|---|---|
13 Sep 2013 | TM01 | Termination of appointment of Jennifer Herbert as a director | |
16 Apr 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
23 Jan 2012 | AP01 | Appointment of Mr Timothy John Mayo as a director | |
23 Jan 2012 | AP01 | Appointment of Ms Jennifer Anne Herbert as a director | |
23 Jan 2012 | AP01 | Appointment of Mr Dean Alan Butterfield as a director | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Simon Leslie Stilwell on 6 April 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
14 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9AR on 20 July 2010 | |
24 May 2010 | AD01 | Registered office address changed from Citypoint 10Th Floor, One Ropemaker Street London EC2Y 9HT England on 24 May 2010 | |
18 May 2010 | AP03 | Appointment of Mrs Justine Rumens as a secretary | |
29 Mar 2010 | CH01 | Director's details changed for Ms Carolyn Elizabeth Doherty on 19 March 2010 | |
19 Mar 2010 | NEWINC | Incorporation |