CITY MUSIC FOUNDATION - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-05 View Report
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Officers. Termination date: 2023-05-30. Officer name: Andrew Charles Parmley. 2023-08-07 View Report
Accounts. Accounts type total exemption full. 2023-02-06 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Officers. Officer name: Mr Peter David Gordon Tompkins. Appointment date: 2021-09-28. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-08-04 View Report
Officers. Termination date: 2021-05-25. Officer name: Michael Roger Gifford. 2021-08-04 View Report
Accounts. Accounts type total exemption full. 2021-01-14 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Officers. Appointment date: 2019-11-01. Officer name: Mr Alastair John Naisbitt King. 2020-08-05 View Report
Accounts. Accounts type total exemption full. 2019-11-14 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Officers. Termination date: 2019-05-22. Officer name: Mark John Boleat. 2019-08-14 View Report
Officers. Appointment date: 2019-05-22. Officer name: Dr Kate Ann Gee. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Officers. Change date: 2018-08-01. Officer name: Dr Andrew Charles Parmley. 2018-08-02 View Report
Officers. Officer name: Nicholas Roger Kenyon. Termination date: 2017-12-31. 2018-06-20 View Report
Officers. Officer name: Sir Mark John Boleat. Appointment date: 2018-02-20. 2018-02-21 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Address. New address: Church House Cloth Fair London EC1A 7JQ. Old address: 12 Carlton House Terrace London SW1Y 5AH. Change date: 2017-10-24. 2017-10-24 View Report
Confirmation statement. Statement with no updates. 2017-08-10 View Report
Accounts. Accounts type total exemption full. 2016-10-10 View Report
Officers. Termination date: 2015-06-03. Officer name: Clare Petronella Florence Taylor. 2016-09-20 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Annual return. With made up date no member list. 2016-08-01 View Report
Accounts. Accounts type total exemption full. 2016-05-07 View Report
Annual return. With made up date no member list. 2015-08-19 View Report
Officers. Officer name: Sir Michael Roger Gifford. Change date: 2015-02-01. 2015-08-19 View Report
Accounts. Accounts type total exemption full. 2015-02-03 View Report
Address. Change date: 2014-12-22. Old address: 2 Cannon Street London EC4M 6XX. New address: 12 Carlton House Terrace London SW1Y 5AH. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-07-11 View Report
Resolution. Description: Resolutions. 2014-04-15 View Report
Resolution. Description: Resolutions. 2014-04-15 View Report
Resolution. Description: Resolutions. 2014-04-15 View Report
Accounts. Accounts type total exemption full. 2014-04-10 View Report
Annual return. With made up date no member list. 2013-07-19 View Report
Incorporation. Memorandum articles. 2012-08-13 View Report
Resolution. Description: Resolutions. 2012-08-13 View Report
Change of constitution. Statement of companys objects. 2012-08-13 View Report
Incorporation. Incorporation company. 2012-07-06 View Report