Advanced company searchLink opens in new window

BOOKER PRIZE FOUNDATION

Company number 04213467

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
25 Mar 2024 AP01 Appointment of Mr Anthony John Charles Gutman as a director on 21 March 2024
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
15 May 2023 AD01 Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to Somerset House Strand London WC2R 1LA on 15 May 2023
24 Jan 2023 CH01 Director's details changed for Professor Dame Louise Mary Richardson on 10 January 2023
12 Jan 2023 TM02 Termination of appointment of Evelyn Isobel Smith as a secretary on 31 December 2022
12 Jan 2023 AP03 Appointment of Mr Anthony Joseph Charles Damer as a secretary on 1 January 2023
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
08 Mar 2022 TM01 Termination of appointment of Bidisha Shonarkoli Mamata as a director on 2 March 2022
22 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jul 2021 AP01 Appointment of Mr Anthony Joseph Charles Damer as a director on 8 July 2021
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Alexander James Naughtie as a director on 11 February 2021
25 Nov 2020 AP01 Appointment of Ms Mary Teresa Rainey as a director on 18 November 2020
24 Nov 2020 AP01 Appointment of Ms Katherine Nicole Sheard as a director on 18 November 2020
09 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
14 Jul 2020 CH01 Director's details changed for Ms Bidisha Shonarkoli Mamata on 14 July 2020
14 Jul 2020 CH03 Secretary's details changed for Miss Evelyn Isobel Smith on 14 July 2020
13 Jul 2020 AD01 Registered office address changed from First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 28 st James's Walk London EC1R 0AP to First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE on 13 July 2020
09 Jun 2020 AP01 Appointment of Mr Mark David Damazer as a director on 1 June 2020
13 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Helena Ann Kennedy as a director on 29 February 2020