THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC
Company number 07902789
- Company Overview for THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC (07902789)
- Filing history for THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC (07902789)
- People for THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC (07902789)
- More for THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC (07902789)
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 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | TM01 | Termination of appointment of Peter Berkin as a director on 10 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
09 Jan 2023 | PSC01 | Notification of Richard Prokop as a person with significant control on 1 January 2023 | |
08 Nov 2022 | AD01 | Registered office address changed from Amherst Harnham Lane Cheltenham GL54 4DD England to 82a 82a James Carter Road Mildenhall IP28 7DE on 8 November 2022 | |
08 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Kelly Sweeney as a director on 12 October 2022 | |
12 Oct 2022 | PSC07 | Cessation of Kelly Sweeny as a person with significant control on 12 October 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
23 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
26 Nov 2020 | CH01 | Director's details changed for Mr Richard Prokop on 5 August 2019 | |
26 Nov 2020 | CH01 | Director's details changed for Dr Peter Berkin on 5 August 2019 | |
12 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from 11 Temple Close Barnwood United Kingdom to Amherst Harnham Lane Cheltenham GL54 4DD on 5 August 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Mar 2019 | PSC01 | Notification of Kelly Sweeny as a person with significant control on 1 June 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Mar 2018 | TM02 | Termination of appointment of Caroline Pilatowicz as a secretary on 19 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Caroline Pilatowicz as a person with significant control on 19 March 2018 | |
19 Mar 2018 | AP01 |
Appointment of Mrs Kelly Sweeney as a director on 19 March 2018
|
|
27 Feb 2018 | AD01 | Registered office address changed from 11 Temple Close Barnwood Gloucester GL4 3ER United Kingdom to 11 Temple Close Barnwood on 27 February 2018 |