- Company Overview for THE ARCHITECTURE FOUNDATION (02661352)
- Filing history for THE ARCHITECTURE FOUNDATION (02661352)
- People for THE ARCHITECTURE FOUNDATION (02661352)
- Charges for THE ARCHITECTURE FOUNDATION (02661352)
- More for THE ARCHITECTURE FOUNDATION (02661352)
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) |
---|---|---|---|
12 Nov 2020 | TM01 | Termination of appointment of Robert Maclean Mull as a director on 10 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Ms Kathrin Hersel as a director on 2 December 2019 | |
04 Nov 2020 | TM01 | Termination of appointment of Richard Ronald Jones as a director on 14 September 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Holly Alexandra Lewis as a director on 14 September 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Eric Owen Parry as a director on 14 September 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Paul Karakusevic as a director on 14 September 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
18 Feb 2020 | AP01 | Appointment of Mr David Benjamin Marks as a director on 11 March 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Hanif Mohamed Kara as a director on 2 December 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Matthew Graham White as a director on 2 December 2019 | |
14 Feb 2020 | TM01 | Termination of appointment of Simon Allford as a director on 2 December 2019 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Ms Catherine Jane Ince as a director on 8 March 2019 | |
05 Mar 2019 | AP01 | Appointment of Ms Cynthia Sue Walters as a director on 1 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
15 Feb 2019 | AP01 | Appointment of Mr James Earl Fobert as a director on 15 February 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 December 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Farshid Moussavi as a director on 17 May 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
08 Feb 2018 | AD01 | Registered office address changed from C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 8 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Peter Wynne Rees as a director on 11 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Paul Karakusevic as a director on 26 June 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016 |