- Company Overview for NML FOUNDATION (08066776)
- Filing history for NML FOUNDATION (08066776)
- People for NML FOUNDATION (08066776)
- More for NML FOUNDATION (08066776)
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) |
---|---|---|---|
18 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
18 Jan 2017 | AP01 | Appointment of Ms Heather Lauder as a director on 1 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Ms Carmel Booth as a director on 1 January 2017 | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 2 September 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Amy Louisa De Joia as a director on 22 September 2015 | |
01 Jun 2016 | AR01 | Annual return made up to 11 May 2016 no member list | |
04 Apr 2016 | AP01 | Appointment of Ms Amy Louisa De Joia as a director on 22 September 2015 | |
01 Apr 2016 | CH01 | Director's details changed for Ms Amy Louisa De Joia on 22 September 2015 | |
01 Apr 2016 | AP01 | Appointment of Ms Amy Louisa De Joia as a director on 22 September 2015 | |
31 Mar 2016 | AP01 | Appointment of Mr Mark Rupert Feeny as a director on 22 September 2015 | |
10 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
29 May 2015 | AR01 | Annual return made up to 11 May 2015 no member list | |
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
29 May 2014 | AR01 | Annual return made up to 11 May 2014 no member list | |
09 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Professor Phil Redmond on 4 March 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Professor John Nelson Tarn on 4 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed | |
04 Jun 2013 | AR01 | Annual return made up to 11 May 2013 no member list | |
15 Aug 2012 | AP04 | Appointment of Dsg Secretaries Limited as a secretary | |
09 Aug 2012 | AD01 | Registered office address changed from 127 Dale Street Liverpool Merseyside L2 2JH on 9 August 2012 |