THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES
Company number 02876327
- Company Overview for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES (02876327)
- Filing history for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES (02876327)
- People for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES (02876327)
- More for THE BRITISH ASSOCIATION OF PICTURE LIBRARIES AND AGENCIES (02876327)
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) |
---|---|---|---|
21 Sep 2012 | AP01 | Appointment of Mr John Balean as a director | |
21 Sep 2012 | AP01 | Appointment of Mrs Isabelle Doran as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Pandora Mather-Lees as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Catherine Draycott as a director | |
21 Sep 2012 | TM01 | Termination of appointment of Paul Brown as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Daniel Perlet as a director | |
10 Feb 2012 | AP01 | Appointment of Mr Christopher John Tole as a director | |
09 Feb 2012 | AR01 | Annual return made up to 24 November 2011 no member list | |
25 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Nov 2011 | AP01 | Appointment of Mr Stephen Mark Lake as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Michael Markiewcz as a director | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 no member list | |
25 Nov 2010 | CH01 | Director's details changed for Catherine Draycott on 25 November 2010 | |
11 Nov 2010 | AP01 | Appointment of Mr Barry David Pickthall as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Daniel Adam Perlet as a director | |
05 Nov 2010 | AP01 | Appointment of Ms Pandora Alexandrina Jane Mather-Lees as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Caroline Haywood as a director | |
05 Nov 2010 | TM01 | Termination of appointment of Stuart Cox as a director | |
05 Nov 2010 | AD01 | Registered office address changed from 18 Vine Hill London EC1R 5DZ on 5 November 2010 | |
02 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 24 November 2009 no member list | |
21 Jan 2010 | CH01 | Director's details changed for Paul Seheult on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Timothy Stephen Coleman Harris on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Elbie Lebrecht on 21 January 2010 | |
05 Dec 2009 | AP01 | Appointment of Michael Peter Markiewcz as a director |