THE TEXTILE CONSERVATION FOUNDATION
Company number 01208092
- Company Overview for THE TEXTILE CONSERVATION FOUNDATION (01208092)
- Filing history for THE TEXTILE CONSERVATION FOUNDATION (01208092)
- People for THE TEXTILE CONSERVATION FOUNDATION (01208092)
- More for THE TEXTILE CONSERVATION FOUNDATION (01208092)
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) |
---|---|---|---|
18 May 2016 | AR01 | Annual return made up to 17 May 2016 no member list | |
19 Oct 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
13 Oct 2015 | AP01 | Appointment of Mr Ian Rodger Gow as a director on 30 September 2015 | |
12 Oct 2015 | AP01 | Appointment of Mrs Julia Caroline Lorimer as a director on 30 September 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Elizabeth Foster Arthur as a director on 30 September 2015 | |
29 May 2015 | AR01 | Annual return made up to 17 May 2015 no member list | |
15 Oct 2014 | AA | Total exemption full accounts made up to 31 July 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Lucinda Victoria Chetwode as a director on 2 October 2014 | |
17 May 2014 | AR01 | Annual return made up to 17 May 2014 no member list | |
17 May 2014 | TM01 | Termination of appointment of Stephen Foster as a director | |
17 May 2014 | TM01 | Termination of appointment of Stephen Foster as a director | |
20 Nov 2013 | AP01 | Appointment of Mrs Sarah Clare Meredith as a director | |
12 Nov 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 9 February 2013 | |
17 May 2013 | AR01 | Annual return made up to 17 May 2013 no member list | |
28 Nov 2012 | AP01 | Appointment of Mr Stephen William Foster as a director | |
01 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
19 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from C/O P J Ewart & Co, Solicitors East End House East End Fairford Gloucestershire GL7 4AP United Kingdom on 4 October 2012 | |
01 Oct 2012 | AP01 | Appointment of Mrs Shona Burns Malcolm as a director | |
01 Oct 2012 | TM01 | Termination of appointment of William Kennett as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Kirsten Suenson Taylor as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Paul Gismondi as a director | |
01 Jun 2012 | AR01 | Annual return made up to 17 May 2012 no member list |