- Company Overview for BRITISH RECORD SOCIETY LIMITED (00037931)
- Filing history for BRITISH RECORD SOCIETY LIMITED (00037931)
- People for BRITISH RECORD SOCIETY LIMITED (00037931)
- More for BRITISH RECORD SOCIETY LIMITED (00037931)
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) |
---|---|---|---|
01 Jun 2020 | TM01 | Termination of appointment of Katy Mair as a director on 25 April 2020 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | AP01 | Appointment of Ms Katy Mair as a director on 15 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
16 May 2019 | TM01 | Termination of appointment of John Stuart Titford as a director on 22 September 2018 | |
16 May 2019 | TM01 | Termination of appointment of Kate Tiller as a director on 22 September 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
16 Apr 2018 | AP01 | Appointment of Dr Adrian Gareth Green as a director on 24 September 2016 | |
04 Jan 2018 | TM02 | Termination of appointment of Adrian Peter Ailes as a secretary on 17 September 2017 | |
04 Jan 2018 | AD01 | Registered office address changed from Flat 8 High Corner 1 Northover Road Bristol BS9 3JB England to Department of Economic History London School of Economics & Political Science Houghton Street London WC2A 2AE on 4 January 2018 | |
04 Jan 2018 | AP03 | Appointment of Professor Patrick Howard John Wallis as a secretary on 23 September 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Adrian Peter Ailes as a director on 17 September 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CH01 | Director's details changed for Dr Adrian Peter Ailes on 5 February 2017 | |
19 Apr 2017 | AP01 | Appointment of Dr Kate Tiller as a director on 23 April 2016 | |
19 Apr 2017 | AP01 | Appointment of Professor Matthew Davies as a director on 1 October 2013 | |
19 Apr 2017 | AD01 | Registered office address changed from 48 Melrose Avenue Reading RG6 7BN to Flat 8 High Corner 1 Northover Road Bristol BS9 3JB on 19 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
18 Apr 2017 | TM01 | Termination of appointment of Margaret Mary O'sullivan as a director on 20 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Sarah Penelope Pearson as a director on 23 April 2016 | |
18 Apr 2017 | CH03 | Secretary's details changed for Dr Adrian Peter Ailes on 5 February 2017 | |
22 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 May 2016 | TM01 | Termination of appointment of David George Hey as a director on 14 February 2016 |