Advanced company searchLink opens in new window

THE US-UK FULBRIGHT COMMISSION

Company number 08900668

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)
21 Sep 2017 TM01 Termination of appointment of Eric Alan Johnson as a director on 31 July 2017
21 Sep 2017 TM01 Termination of appointment of Anneliese Louise Reinemeyer as a director on 29 June 2017
21 Sep 2017 TM01 Termination of appointment of Amelia Chilcott Fawcett as a director on 31 August 2017
08 Aug 2017 AP03 Appointment of Mr Christopher Peter Horry as a secretary on 1 August 2017
08 Aug 2017 TM02 Termination of appointment of Nigel Cribb as a secretary on 1 August 2017
08 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Feb 2017 TM01 Termination of appointment of Victor Olufemi Adebowale as a director on 23 February 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
04 Oct 2016 AP01 Appointment of Mrs Sara Grote Cerrell as a director on 1 September 2016
03 Oct 2016 TM01 Termination of appointment of John Jeffry Louis as a director on 1 September 2016
03 Oct 2016 AP01 Appointment of Mr Drake Lowey Dubin as a director on 1 September 2016
15 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Mar 2016 AR01 Annual return made up to 18 February 2016 no member list
29 Feb 2016 TM01 Termination of appointment of Jeremy Paul Clayton as a director on 29 February 2016
21 Dec 2015 AP01 Appointment of Lord Victor Olufemi Adebowale as a director on 1 September 2015
16 Dec 2015 AP01 Appointment of Mrs Alexsis De Raadt St James as a director on 1 September 2015
15 Dec 2015 AP01 Appointment of Sir Nigel Elton Sheinwald as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Virginia Rustique-Petteni as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of Diana Warwick as a director on 1 September 2015
09 Sep 2015 TM01 Termination of appointment of David Geoffrey Manning as a director on 1 September 2015
22 Jul 2015 AD04 Register(s) moved to registered office address Unit 302, 3rd Floor Camelford House 89 Albert Embankment London SE1 7TP
21 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jul 2015 AD01 Registered office address changed from Battersea Power Station 188 Kirtling Street London SW8 5BN to Unit 302, 3rd Floor Camelford House 89 Albert Embankment London SE1 7TP on 20 July 2015
22 Jun 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 18 February 2015 no member list