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) |
---|---|---|---|
29 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2021 | AP01 | Appointment of Mrs Emily Jane Wallace as a director on 16 June 2021 | |
29 Apr 2021 | AP01 | Appointment of Baroness Mary Theresa Goudie as a director on 11 March 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Nathan Yeowell on 28 April 2021 | |
04 Dec 2020 | CH01 | Director's details changed for Kay Carberry on 4 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Nathan Yeowell on 14 October 2020 | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
31 Jan 2020 | AP01 | Appointment of Kay Carberry as a director on 16 January 2020 | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
22 Oct 2019 | TM01 | Termination of appointment of Robert Philpot as a director on 15 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Jennifer Gerber as a director on 15 October 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Lord Roger John Liddle on 3 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Nathan Yeowell as a director on 8 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Lord Roger John Liddle as a director on 3 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Margaret Theresa Prosser as a director on 28 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Jonathan Neil Mendelsohn as a director on 16 April 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Richard Angell as a director on 31 December 2018 | |
08 Nov 2018 | AAMD | Amended accounts for a small company made up to 31 December 2017 | |
08 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Richard Angell on 30 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 |