THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS
Company number 08313916
- Company Overview for THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS (08313916)
- Filing history for THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS (08313916)
- People for THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS (08313916)
- More for THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS (08313916)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
14 Jun 2024 | AP03 | Appointment of Mr Felix Howard James Andrew as a secretary on 1 June 2024 | |
02 Apr 2024 | PSC04 | Change of details for Ms Sharan Jaswal as a person with significant control on 2 April 2024 | |
16 Mar 2024 | AP01 | Appointment of Mr Simon James Marlow as a director on 19 February 2024 | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
25 Sep 2023 | AD01 | Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 25 September 2023 | |
25 Sep 2023 | TM02 | Termination of appointment of Jennifer Margaret Cashman Wilson as a secretary on 31 August 2023 | |
11 Jul 2023 | CH03 | Secretary's details changed for Jennifer Margaret Cashman Wilson on 11 July 2023 | |
11 Jul 2023 | CH03 | Secretary's details changed for Jennifer Margaret Cashman Wilson on 11 July 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Ms Sharan Jaswal on 7 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Federico Guido Bolza on 7 March 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2022 | CH01 | Director's details changed for Ms Sharan Jaswal on 7 June 2022 | |
20 Jun 2022 | AP01 | Appointment of Mr James Nicholas Emtage as a director on 7 June 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 303 the Pill Box 115 Coventry Road London E2 6GH on 17 January 2022 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
13 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | AP01 | Appointment of Ms Collette Jamie Philip as a director on 1 May 2021 | |
14 May 2021 | AP01 | Appointment of Mrs Nana-Efua Lawson as a director on 1 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Anna Corbett as a director on 1 May 2021 | |
14 May 2021 | PSC07 | Cessation of Anna Corbett as a person with significant control on 22 April 2021 | |
13 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates |