- Company Overview for PHOTOVOICE CHARITY (03938488)
- Filing history for PHOTOVOICE CHARITY (03938488)
- People for PHOTOVOICE CHARITY (03938488)
- Charges for PHOTOVOICE CHARITY (03938488)
- More for PHOTOVOICE CHARITY (03938488)
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) |
---|---|---|---|
17 Jul 2012 | TM01 | Termination of appointment of Ronnie Graham as a director | |
08 Mar 2012 | AR01 | Annual return made up to 2 March 2012 no member list | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Ms Jane Kellas on 30 November 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Mr Oliver Piers S'jacob on 25 November 2011 | |
30 Nov 2011 | TM02 | Termination of appointment of Dominique Green as a secretary | |
30 Nov 2011 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary | |
28 Mar 2011 | AP01 | Appointment of Mr George Lynn as a director | |
28 Mar 2011 | TM01 | Termination of appointment of David Membrey as a director | |
02 Mar 2011 | AR01 | Annual return made up to 2 March 2011 no member list | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of David Constantine as a director | |
23 Sep 2010 | CH01 | Director's details changed for Mr Oliver Piers S'jacob on 22 September 2010 | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jul 2010 | AP01 | Appointment of Mr Oliver Piers S'jacob as a director | |
11 Mar 2010 | AR01 | Annual return made up to 2 March 2010 no member list | |
11 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2010 | CH01 | Director's details changed for David John Membrey on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Howard Sharman on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Ms Caroline Haworth on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Jassim Ahmad Ahmad on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Marc Norman Schlossman on 10 March 2010 | |
10 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Mar 2010 | CH01 | Director's details changed for Sue Steward on 10 March 2010 |