- Company Overview for BRITISH COPYRIGHT COUNCIL (06290126)
- Filing history for BRITISH COPYRIGHT COUNCIL (06290126)
- People for BRITISH COPYRIGHT COUNCIL (06290126)
- More for BRITISH COPYRIGHT COUNCIL (06290126)
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) |
---|---|---|---|
01 Jul 2020 | CH01 | Director's details changed for Mr Andrew Charles Robinson Yeates on 26 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Ms Sarah Mary Faulder on 26 June 2020 | |
18 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
18 Nov 2019 | CH03 | Secretary's details changed for Mrs Sarah Mary Faulder on 7 November 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Mary Faulder on 7 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Mary Jandu on 7 November 2019 | |
11 Nov 2019 | CH03 | Secretary's details changed for Mrs Sarah Mary Jandu on 7 November 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
01 Jul 2019 | CH03 | Secretary's details changed for Mrs Sarah Mary Jandu on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Isabelle Doran on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Sarah Mary Jandu on 1 July 2019 | |
17 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Sarah Mary Faulder on 31 August 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mrs Sarah Mary Faulder on 31 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
03 Jul 2018 | CH01 | Director's details changed for Richard Combes on 25 June 2018 | |
12 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2018 | PSC07 | Cessation of Janet Ibbotson as a person with significant control on 31 December 2017 | |
09 Feb 2018 | AP03 | Appointment of Mrs Sarah Mary Faulder as a secretary on 31 December 2017 | |
08 Feb 2018 | TM02 | Termination of appointment of Janet Ibbotson as a secretary on 31 December 2017 | |
16 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Janet Ibbotson as a person with significant control on 1 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Trevor Martin Cook on 17 August 2016 |