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)
|
|
26 Feb 2026 |
CS01 |
Confirmation statement made on 18 February 2026 with no updates
|
|
|
29 Jan 2026 |
TM01 |
Termination of appointment of Roger John Hart Emery as a director on 27 November 2025
|
|
|
03 Dec 2025 |
AA |
Accounts for a small company made up to 31 July 2025
|
|
|
10 Nov 2025 |
AP01 |
Appointment of Dr Sean Rainbird as a director on 1 November 2025
|
|
|
10 Nov 2025 |
TM01 |
Termination of appointment of Henry Legge as a director on 1 November 2025
|
|
|
27 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Elected for a further term of one year 17/02/2025
|
|
|
21 Feb 2025 |
CS01 |
Confirmation statement made on 18 February 2025 with no updates
|
|
|
30 Dec 2024 |
AA |
Accounts for a small company made up to 31 July 2024
|
|
|
25 Mar 2024 |
CS01 |
Confirmation statement made on 18 February 2024 with no updates
|
|
|
16 Dec 2023 |
AA |
Accounts for a small company made up to 31 July 2023
|
|
|
12 Dec 2023 |
AP03 |
Appointment of Ms Sylvia Jane Howe as a secretary on 1 December 2023
|
|
|
31 Jul 2023 |
TM02 |
Termination of appointment of Hannah Elizabeth Kauffman as a secretary on 31 July 2023
|
|
|
03 Apr 2023 |
CS01 |
Confirmation statement made on 18 February 2023 with no updates
|
|
|
17 Jan 2023 |
AA |
Accounts for a small company made up to 31 July 2022
|
|
|
15 Dec 2022 |
AP01 |
Appointment of Mr Simon Tony Pryke as a director on 29 November 2022
|
|
|
15 Dec 2022 |
TM01 |
Termination of appointment of John Randle Alexander as a director on 29 November 2022
|
|
|
03 Aug 2022 |
AD01 |
Registered office address changed from Somerset House Strand London WC2R 0RN England to Courtauld Institute of Art Somerset House Strand London WC2R 0RN on 3 August 2022
|
|
|
03 Aug 2022 |
AP03 |
Appointment of Ms Hannah Elizabeth Kauffman as a secretary on 1 August 2022
|
|
|
03 Aug 2022 |
TM02 |
Termination of appointment of Julia Rose Blanks as a secretary on 31 July 2022
|
|
|
22 Jul 2022 |
AD01 |
Registered office address changed from C/O C/O Julia Blanks, the Courtauld Gallery Somerset House Strand London WC2R 0RN to Somerset House Strand London WC2R 0RN on 22 July 2022
|
|
|
07 Apr 2022 |
AA |
Accounts for a small company made up to 31 July 2021
|
|
|
22 Feb 2022 |
CS01 |
Confirmation statement made on 18 February 2022 with no updates
|
|
|
10 Dec 2021 |
AP01 |
Appointment of Ms Charmian Caines as a director on 30 November 2021
|
|
|
30 Nov 2021 |
TM01 |
Termination of appointment of Alexander Robert Nairne as a director on 24 November 2021
|
|
|
18 Feb 2021 |
CS01 |
Confirmation statement made on 18 February 2021 with no updates
|
|