Advanced company searchLink opens in new window

THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS

Company number 08313916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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