- Company Overview for IRISH GEORGIAN SOCIETY LONDON (08498695)
- Filing history for IRISH GEORGIAN SOCIETY LONDON (08498695)
- People for IRISH GEORGIAN SOCIETY LONDON (08498695)
- More for IRISH GEORGIAN SOCIETY LONDON (08498695)
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) |
---|---|---|---|
22 Apr 2024 | AP01 | Appointment of Mr Timothy Adrian Buxton as a director on 19 March 2024 | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
01 Apr 2023 | AP01 | Appointment of Ms Christina Alexandra Joan Graham as a director on 15 March 2023 | |
01 Apr 2023 | AP01 | Appointment of Mr Benedict Ruari Ryan as a director on 15 March 2023 | |
01 Apr 2023 | TM01 | Termination of appointment of Robert Malcolm Drummond as a director on 15 March 2023 | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Jun 2022 | AD01 | Registered office address changed from 21 Poplar Drive Hutton Brentwood CM13 1YY England to 21 Booths Court Poplar Drive Hutton Brentwood CM13 1YY on 19 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Oct 2021 | AP01 | Appointment of Mr Patrick Guinness as a director on 30 September 2021 | |
09 Oct 2021 | AP01 | Appointment of Mr Stuart Copeland Blakley as a director on 30 September 2021 | |
09 Oct 2021 | AP01 | Appointment of Ms Esme Fay as a director on 30 September 2021 | |
09 Oct 2021 | CH01 | Director's details changed for Mr John Lesle Barber on 9 October 2021 | |
09 Oct 2021 | AD01 | Registered office address changed from Inwood Manor Hogs Back Seale Farnham GU10 1HE England to 21 Poplar Drive Hutton Brentwood CM13 1YY on 9 October 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
26 Nov 2020 | TM01 | Termination of appointment of Peter Martin Verity as a director on 16 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
13 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2020 | TM01 | Termination of appointment of Edward Thomas Walshe as a director on 31 December 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Edward Thomas Walshe as a director on 30 December 2019 | |
26 Mar 2020 | PSC07 | Cessation of John Rowland Redmill as a person with significant control on 1 January 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 55 Redburn Street London SW3 4DA England to Inwood Manor Hogs Back Seale Farnham GU10 1HE on 26 February 2020 | |
16 May 2019 | AA | Micro company accounts made up to 31 December 2018 |