Advanced company searchLink opens in new window

PHOTOVOICE CHARITY

Company number 03938488

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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