- Company Overview for THE SUZY LAMPLUGH TRUST (02417823)
- Filing history for THE SUZY LAMPLUGH TRUST (02417823)
- People for THE SUZY LAMPLUGH TRUST (02417823)
- Charges for THE SUZY LAMPLUGH TRUST (02417823)
- More for THE SUZY LAMPLUGH TRUST (02417823)
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) |
---|---|---|---|
11 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Dr Emma Elizabeth Clare Short as a director on 30 April 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Paul Louis Infield as a director on 24 June 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Andrew Brice Tappin as a director on 30 April 2016 | |
20 May 2016 | AA | Group of companies' accounts made up to 30 November 2015 | |
26 Jan 2016 | AP01 | Appointment of Ms Joanna Conlon as a director on 29 July 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Jill Frances Tombs as a director on 28 October 2015 | |
11 Aug 2015 | AP01 | Appointment of Mrs Kerry Anne Holder as a director on 29 January 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Kenneth Tomlin as a director on 28 January 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
29 Jul 2015 | CH01 | Director's details changed for Andrew Brice Tappin on 28 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Miss Jennifer Mary Reid as a director on 29 April 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Peter Ernest Dunn Dannheisser on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Paul Louis Infield on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Sir William Ian Ridley Johnston on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2015 | |
28 Jul 2015 | CH01 | Director's details changed for Jill Frances Tombs on 28 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Jane Chantal Rickards as a director on 28 January 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of John Philip Harvey as a director on 28 January 2015 | |
13 May 2015 | AA | Group of companies' accounts made up to 30 November 2014 | |
19 Feb 2015 | TM01 | Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 | |
19 Feb 2015 | AD01 | Registered office address changed from 218 Strand London WC2R 1AT to 17 Oval Way Oval Way London SE11 5RR on 19 February 2015 | |
24 Jul 2014 | AR01 | Annual return made up to 24 July 2014 no member list | |
24 Jul 2014 | CH01 | Director's details changed for Andrew Brice Tappin on 11 July 2014 | |
16 May 2014 | AA | Group of companies' accounts made up to 30 November 2013 |