THE FASHION AND TEXTILE MUSEUM

03223198
NEWHAM COLLEGE OF FURTHER EDUCATION EAST HAM CAMPUS HIGH STREET SOUTH LONDON E6 6ER

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2024 accounts Annual Accounts 3 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 5 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 2 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 officers Termination of appointment of director (Parin Bahl) 1 Buy now
13 May 2021 accounts Annual Accounts 7 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 6 Buy now
25 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 2 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 officers Appointment of secretary (Mrs Judith Nelson) 2 Buy now
21 May 2018 officers Termination of appointment of secretary (Beryl Joyce Hughes) 1 Buy now
14 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2017 officers Appointment of director (Mr Paul Howard Stephen) 2 Buy now
13 Oct 2017 officers Termination of appointment of director (Diane Gowland) 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 4 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2016 officers Termination of appointment of secretary (Zioge Smith) 1 Buy now
25 Aug 2016 officers Appointment of secretary (Mrs Beryl Joyce Hughes) 2 Buy now
03 Jun 2016 accounts Annual Accounts 5 Buy now
06 Oct 2015 officers Termination of appointment of director (Martin Tolhurst) 1 Buy now
10 Aug 2015 annual-return Annual Return 6 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
12 Aug 2014 officers Termination of appointment of director (Denise Elizabeth Brown-Sackey) 1 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
18 Apr 2013 accounts Annual Accounts 3 Buy now
24 Jul 2012 annual-return Annual Return 7 Buy now
04 May 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Lorna Glenister) 1 Buy now
27 Sep 2011 officers Appointment of secretary (Mrs Zioge Smith) 2 Buy now
27 Sep 2011 officers Appointment of director (Mr Martin Tolhurst) 2 Buy now
27 Sep 2011 officers Appointment of director (Ms Diane Gowland) 2 Buy now
27 Sep 2011 officers Appointment of director (Ms Denise Elizabeth Brown-Sackey) 2 Buy now
27 Sep 2011 officers Appointment of director (Ms Parin Bahl) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Beverley Haydon) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (David Haydon) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (Michael Claridge) 1 Buy now
27 Sep 2011 officers Termination of appointment of director (Sophie Hamilton) 1 Buy now
05 Sep 2011 officers Termination of appointment of director (Patrick Boylan) 1 Buy now
16 Aug 2011 resolution Resolution 19 Buy now
20 Jul 2011 annual-return Annual Return 7 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2011 officers Appointment of secretary (Mrs Lorna Glenister) 1 Buy now
22 Mar 2011 officers Termination of appointment of secretary (Bruce Galbraith) 1 Buy now
23 Feb 2011 accounts Annual Accounts 4 Buy now
03 Aug 2010 annual-return Annual Return 8 Buy now
03 Aug 2010 officers Change of particulars for director (Doctor David Anthony Haydon) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Dr Patrick Boylan) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Beverley Caryl Haydon) 2 Buy now
29 Mar 2010 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Annual return made up to 11/07/09 4 Buy now
14 Jul 2009 officers Appointment terminated director peter popper 1 Buy now
14 Jul 2009 officers Appointment terminated director andrew logan 1 Buy now
14 Jul 2009 address Location of debenture register 1 Buy now
14 Jul 2009 address Location of register of members 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from 7 barn close maidenhead berkshire SL6 7HD 1 Buy now
06 May 2009 accounts Annual Accounts 3 Buy now
03 Dec 2008 accounts Annual Accounts 15 Buy now
26 Nov 2008 officers Appointment terminated director guy dellal 1 Buy now
17 Nov 2008 accounts Annual Accounts 15 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from 1 minster court tuscam way camberley surrey GU15 3YY 1 Buy now
22 Sep 2008 annual-return Annual return made up to 11/07/08 5 Buy now
22 Sep 2008 officers Director's change of particulars / zandra rhodes / 12/07/2007 1 Buy now
20 Jul 2007 annual-return Annual return made up to 11/07/07 7 Buy now
04 Aug 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 accounts Accounting reference date extended from 31/12/05 to 30/06/06 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
20 Jul 2006 annual-return Annual return made up to 11/07/06 8 Buy now
06 Jul 2006 accounts Annual Accounts 15 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
15 Sep 2005 annual-return Annual return made up to 11/07/05 9 Buy now
30 Jun 2005 accounts Annual Accounts 15 Buy now
07 Sep 2004 annual-return Annual return made up to 11/07/04 9 Buy now
29 Mar 2004 accounts Annual Accounts 12 Buy now
02 Oct 2003 annual-return Annual return made up to 11/07/03 10 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
05 Mar 2003 address Registered office changed on 05/03/03 from: bagshot house high street bagshot surrey GU19 5AF 1 Buy now
05 Feb 2003 accounts Annual Accounts 12 Buy now
27 Nov 2002 incorporation Memorandum Articles 4 Buy now
27 Nov 2002 resolution Resolution 1 Buy now
25 Nov 2002 annual-return Annual return made up to 11/07/02 10 Buy now
30 Oct 2002 incorporation Memorandum Articles 8 Buy now
24 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now