PUBLIC PICTURE GALLERY FUND BIRMINGHAM
Company number 00005409
- Company Overview for PUBLIC PICTURE GALLERY FUND BIRMINGHAM (00005409)
- Filing history for PUBLIC PICTURE GALLERY FUND BIRMINGHAM (00005409)
- People for PUBLIC PICTURE GALLERY FUND BIRMINGHAM (00005409)
- Registers for PUBLIC PICTURE GALLERY FUND BIRMINGHAM (00005409)
- More for PUBLIC PICTURE GALLERY FUND BIRMINGHAM (00005409)
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) |
---|---|---|---|
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
19 May 2020 | AP01 | Appointment of Thomas Ellmer as a director on 12 March 2020 | |
19 May 2020 | AP01 | Appointment of Richard William Meek as a director on 12 March 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
08 Mar 2019 | AP01 | Appointment of Mr John Peter Cooper as a director on 7 March 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
26 Jun 2018 | TM01 | Termination of appointment of Merryn Lloyd as a director on 22 March 2018 | |
10 Oct 2017 | AP01 | Appointment of Mrs Vivian Joyce Fuller as a director on 5 October 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
07 Apr 2017 | TM01 | Termination of appointment of Richard John Slawson as a director on 30 March 2017 | |
20 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Mr David Philip Pearson on 1 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Sarah Elizabeth Wood on 1 July 2016 | |
20 Jul 2016 | CH03 | Secretary's details changed for Sarah Elizabeth Wood on 1 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 78-84 Colmore Row Birmingham West Midlands B3 2AB England to 78-84 Colmore Row Birmingham West Midlands B3 2AB on 20 July 2016 | |
23 May 2016 | CH01 | Director's details changed for Sarah Elizabeth Wood on 18 May 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Sarah Elizabeth Wood on 18 May 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Michael Kenneth Hyland as a director on 13 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA to 78-84 Colmore Row Birmingham West Midlands B3 2AB on 15 April 2016 | |
27 Jul 2015 | AR01 | Annual return made up to 10 July 2015 no member list | |
18 Jun 2015 | CH01 | Director's details changed for Robert Mark Gilson Wenley on 6 June 2015 | |
26 Apr 2015 | AP01 | Appointment of Alexander Reynolds as a director on 25 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Robert Mark Gilson Wenley as a director on 25 March 2015 | |
26 Apr 2015 | AP01 | Appointment of Michael Kenneth Hyland as a director on 25 March 2015 | |
19 Aug 2014 | AR01 | Annual return made up to 10 July 2014 no member list |