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) |
---|---|---|---|
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Ms Anna Corbett as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC01 | Notification of Anna Corbett as a person with significant control on 12 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Ms Anna Corbett as a director on 12 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Jane Caldwell as a director on 12 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
12 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | CH03 | Secretary's details changed for Jennifer Margaret Cashman Wilson on 12 June 2018 | |
02 May 2018 | AD01 | Registered office address changed from 118 Bravington Road London W9 3AL United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2 May 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Flat 1, 118 Bravington Road London W9 3AL England to 118 Bravington Road London W9 3AL on 26 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 111 Highbury Grove London N5 1HR to Flat 1, 118 Bravington Road London W9 3AL on 10 April 2018 | |
10 Apr 2018 | PSC07 | Cessation of Laura Palmer as a person with significant control on 28 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Laura Jeanne Palmer as a director on 28 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
24 Oct 2017 | AP01 | Appointment of Ms Jane Caldwell as a director on 17 October 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Florence Joyce Butler as a director on 31 May 2017 | |
29 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jul 2017 | PSC07 | Cessation of Florence Joyce Butler as a person with significant control on 31 May 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
21 Jun 2016 | AP01 | Appointment of Mr Federico Bolza as a director on 6 June 2016 | |
30 Nov 2015 | AR01 | Annual return made up to 30 November 2015 no member list | |
24 Oct 2015 | AP01 | Appointment of Sharan Jaswal as a director on 21 October 2015 |