THE SAMUEL COURTAULD TRUST

02413547
COURTAULD INSTITUTE OF ART SOMERSET HOUSE STRAND LONDON WC2R 0RN

Documents

Documents
Date Category Description Pages
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 32 Buy now
12 Dec 2023 officers Appointment of secretary (Ms Sylvia Jane Howe) 2 Buy now
31 Jul 2023 officers Termination of appointment of secretary (Hannah Elizabeth Kauffman) 1 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 32 Buy now
15 Dec 2022 officers Appointment of director (Mr Simon Tony Pryke) 2 Buy now
15 Dec 2022 officers Termination of appointment of director (John Randle Alexander) 1 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2022 officers Appointment of secretary (Ms Hannah Elizabeth Kauffman) 2 Buy now
03 Aug 2022 officers Termination of appointment of secretary (Julia Rose Blanks) 1 Buy now
22 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2022 accounts Annual Accounts 29 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 officers Appointment of director (Ms Charmian Caines) 2 Buy now
30 Nov 2021 officers Termination of appointment of director (Alexander Robert Nairne) 1 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 31 Buy now
02 Dec 2020 officers Appointment of director (Mrs. Ina De) 2 Buy now
02 Dec 2020 officers Appointment of director (Professor Rosalind Polly Blakesley) 2 Buy now
02 Dec 2020 officers Appointment of director (Mark Nicholas Hamilton Hoffman) 2 Buy now
13 Jul 2020 officers Termination of appointment of director (Henry Mark Wyndham) 1 Buy now
27 May 2020 officers Appointment of director (Ms Sally Osman) 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 officers Appointment of director (Mr Andrew Romain Hochhauser) 2 Buy now
12 Dec 2019 accounts Annual Accounts 31 Buy now
02 Dec 2019 officers Termination of appointment of director (Rosalind Joy Savill) 1 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 officers Termination of appointment of director (Andrew John Adcock) 1 Buy now
04 Jan 2019 accounts Annual Accounts 26 Buy now
29 Nov 2018 officers Appointment of director (Mr John Randle Alexander) 2 Buy now
29 Nov 2018 officers Termination of appointment of director (Richard David Wintour) 1 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Change of particulars for director (Baron Browne of Madingley John Browne) 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Charles Belville Booth-Clibborn) 2 Buy now
04 Dec 2017 accounts Annual Accounts 24 Buy now
29 Sep 2017 officers Termination of appointment of director (Geoffrey Joel Crossick) 1 Buy now
29 Sep 2017 officers Appointment of director (Baron Browne of Madingley John Browne) 2 Buy now
28 Sep 2017 officers Termination of appointment of director (James Hughes-Hallett) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2016 accounts Annual Accounts 18 Buy now
17 Nov 2016 officers Change of particulars for director (Dame Rosalind Joy Savill) 2 Buy now
25 Jul 2016 officers Appointment of director (Mr Henry Mark Wyndham) 2 Buy now
18 Feb 2016 annual-return Annual Return 7 Buy now
04 Dec 2015 officers Termination of appointment of director (Timothy David Llewellyn) 1 Buy now
04 Dec 2015 accounts Annual Accounts 15 Buy now
20 Nov 2015 officers Appointment of director (Lara Jane Christabel Barton) 2 Buy now
25 Feb 2015 annual-return Annual Return 8 Buy now
23 Dec 2014 accounts Annual Accounts 15 Buy now
19 Dec 2014 officers Appointment of director (Mr Richard David Wintour) 2 Buy now
19 Dec 2014 officers Termination of appointment of director (Edward Mortimer Harley) 1 Buy now
26 Jun 2014 incorporation Memorandum Articles 15 Buy now
26 Jun 2014 resolution Resolution 21 Buy now
19 Jun 2014 officers Termination of appointment of director (Adrian Smith) 1 Buy now
20 Feb 2014 annual-return Annual Return 9 Buy now
06 Dec 2013 accounts Annual Accounts 14 Buy now
02 Dec 2013 officers Appointment of director (Mr Alexander Robert Nairne) 2 Buy now
28 Nov 2013 officers Appointment of director (Mr Henry Legge) 2 Buy now
28 Nov 2013 officers Termination of appointment of director (Christopher Mclaren) 1 Buy now
28 Nov 2013 officers Termination of appointment of director (Launcelot Henderson) 1 Buy now
30 Jul 2013 officers Change of particulars for secretary (Julia Rose Blanks) 1 Buy now
18 Feb 2013 annual-return Annual Return 11 Buy now
18 Feb 2013 officers Termination of appointment of director (Angus Stirling) 1 Buy now
28 Jan 2013 accounts Annual Accounts 15 Buy now
03 Jan 2013 officers Appointment of director (Professor Geoffrey Crossick) 2 Buy now
02 Jan 2013 officers Termination of appointment of director (Desmond Shawe Taylor) 1 Buy now
22 Oct 2012 officers Appointment of director (Mr James Hughes-Hallett) 2 Buy now
19 Oct 2012 officers Appointment of director (Professor Sir Adrian Frederick Melhuish Smith) 2 Buy now
23 Aug 2012 officers Termination of appointment of director (Nicholas Ferguson) 1 Buy now
23 Aug 2012 officers Termination of appointment of director (Geoffrey Crossick) 1 Buy now
21 Jun 2012 officers Appointment of director (Professor Roger John Hart Emery) 2 Buy now
21 Feb 2012 annual-return Annual Return 11 Buy now
28 Nov 2011 accounts Annual Accounts 15 Buy now
15 Apr 2011 resolution Resolution 38 Buy now
15 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Feb 2011 annual-return Annual Return 11 Buy now
24 Feb 2011 officers Change of particulars for director (The Hon Mr Justice Launcelot Dinadan James Henderson) 2 Buy now
29 Nov 2010 accounts Annual Accounts 14 Buy now
08 Nov 2010 officers Appointment of director (Professor Geoffrey Crossick) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Francis Ames Lewis) 1 Buy now
01 Mar 2010 officers Change of particulars for director (Nicholas Eustace Haddon Ferguson) 2 Buy now
25 Feb 2010 annual-return Annual Return 7 Buy now
25 Feb 2010 officers Change of particulars for director (Dr Rosalind Savill) 2 Buy now
25 Feb 2010 officers Change of particulars for director (The Hon Mr Justice Launcelot Dinadan James Henderson) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Sir Angus Duncan Aeneas Stirling) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Desmond Philip Shawe Taylor) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Francis Ashbee Ames Lewis) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Andrew Adcock) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Edward Mortimer Harley) 2 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Graeme Davies) 1 Buy now
02 Dec 2009 accounts Annual Accounts 12 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from courtauld institute of art somerset house strand london WC2R 0RN 1 Buy now
14 Aug 2009 officers Director's change of particulars / angus stirling / 14/08/2009 1 Buy now
17 Jul 2009 incorporation Memorandum Articles 7 Buy now
17 Jul 2009 resolution Resolution 30 Buy now
11 Mar 2009 officers Director's change of particulars / angus stirling / 11/03/2009 1 Buy now
24 Feb 2009 officers Director's change of particulars / launcelot henderson / 23/02/2009 1 Buy now
23 Feb 2009 annual-return Annual return made up to 18/02/09 5 Buy now
22 Jan 2009 officers Director appointed andrew adcock 2 Buy now