- Company Overview for HANSARD SOCIETY LIMITED (04332105)
- Filing history for HANSARD SOCIETY LIMITED (04332105)
- People for HANSARD SOCIETY LIMITED (04332105)
- More for HANSARD SOCIETY LIMITED (04332105)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
04 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | AD01 | Registered office address changed from Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
14 Dec 2022 | AP01 | Appointment of Lord Andrew James Dunlop as a director on 26 October 2022 | |
14 Dec 2022 | AP01 | Appointment of Ms Jacqueline Ashley as a director on 26 October 2022 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
14 Dec 2021 | TM01 | Termination of appointment of Amelia Mary Knott as a director on 6 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Margaret Jay as a director on 3 March 2021 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Dr Rebecca Anne Rumbul as a director on 29 October 2020 | |
15 Dec 2020 | AP01 | Appointment of Professor Roger Michael Awan-Scully as a director on 29 October 2020 | |
13 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
13 Dec 2020 | TM01 | Termination of appointment of Alistair Cooke as a director on 29 October 2020 | |
06 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Baroness Winifred Ann Taylor as a director on 10 September 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of John Kevin Sharkey as a director on 10 September 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from 5th Floor 9 King Street London EC2V 8EA to Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 August 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Dec 2018 | AP01 | Appointment of Sir David Richard Beamish as a director on 18 July 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |