- Company Overview for MUSEUM OF COMMUNIST TERROR (10970407)
- Filing history for MUSEUM OF COMMUNIST TERROR (10970407)
- People for MUSEUM OF COMMUNIST TERROR (10970407)
- More for MUSEUM OF COMMUNIST TERROR (10970407)
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) |
---|---|---|---|
27 Dec 2024 | AD01 | Registered office address changed from , Prospect House 5 May Lane, Dursley, Gloucestershire, GL11 4JH to Spencer House Morston Court Aisecome Way Weston-Super-Mare North-Somerset BS22 8NG on 27 December 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Jun 2024 | AP01 | Appointment of Baroness Catherine Irene Jacqueline Meyer as a director on 28 May 2024 | |
20 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
15 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Jean-Paul Thierry Floru on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Daniel John Hannan on 1 February 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Giles William Udy on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Dr Eamonn Francis Butler on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr James Gilbert Bartholomew on 19 July 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
15 Nov 2020 | AP01 | Appointment of Mrs Jessica Violet Douglas-Home as a director on 15 November 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Owen William Paterson as a director on 12 October 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from , 13 Queen Square Bath, Somerset, BA1 2HJ, United Kingdom to Spencer House Morston Court Aisecome Way Weston-Super-Mare North-Somerset BS22 8NG on 8 April 2020 | |
29 Feb 2020 | TM01 | Termination of appointment of Roger Vernon Scruton as a director on 12 January 2020 | |
10 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
17 Aug 2019 | AP01 | Appointment of Mr Timothy Hugh Montgomerie as a director on 16 August 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Chloe Westley as a director on 26 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Lord Nigel Vinson as a director on 10 July 2019 |