THE ARTS UNIVERSITY BOURNEMOUTH CHARITABLE FOUNDATION

Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Felicity Ann Irwin as a director on 2025-03-28

View Document

09/04/259 April 2025 Full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

26/02/2526 February 2025 Appointment of Professor Paul James Gough as a director on 2025-02-01

View Document

24/02/2524 February 2025 Termination of appointment of Simon Edward Gorham as a director on 2024-07-31

View Document

19/02/2519 February 2025 Appointment of Ms Lisa Jane Mann as a director on 2025-01-01

View Document

19/02/2519 February 2025 Termination of appointment of Paul James Gough as a director on 2024-12-31

View Document

05/08/245 August 2024 Appointment of Mr Paul David Kinvig as a director on 2024-05-01

View Document

05/08/245 August 2024 Appointment of Mrs Felicity Ann Irwin as a director on 2024-02-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Full accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Statement of company's objects

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Full accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

03/11/213 November 2021 Appointment of Ms Dorothy Anne Mackenzie as a director on 2020-10-28

View Document

27/10/2127 October 2021 Termination of appointment of Peter Denis Symons as a director on 2021-06-16

View Document

27/10/2127 October 2021 Termination of appointment of Nigel Beresford Eares Beale as a director on 2021-06-16

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA NEUBERGER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BARTHOLOMEW

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED PROFESSOR PAUL JAMES GOUGH

View Document

22/08/1922 August 2019 ALTER ARTICLES 19/06/2019

View Document

22/08/1922 August 2019 RE-DONATION/COMPANY BUSINESS 19/06/2019

View Document

29/07/1929 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1929 July 2019 ARTICLES OF ASSOCIATION

View Document

18/04/1918 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR SIMON EDWARD GORHAM

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/02/1820 February 2018 SECRETARY APPOINTED MR JONATHAN RENYARD

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY BETHAN O'NEIL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIMBLEBY

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED LADY ANGELA PAULINE NEUBERGER

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA MACMILLAN

View Document

09/03/169 March 2016 16/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MARTIN

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

27/02/1527 February 2015 16/02/15 NO MEMBER LIST

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/02/1426 February 2014 16/02/14 NO MEMBER LIST

View Document

26/03/1326 March 2013 NEO1

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED THE ARTS UNIVERSITY COLLEGE AT BOURNEMOUTH CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 26/03/13

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 CHANGE OF NAME 07/02/2013

View Document

13/03/1313 March 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/03/1312 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/02/1319 February 2013 16/02/13 NO MEMBER LIST

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/03/122 March 2012 16/02/12 NO MEMBER LIST

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/02/1122 February 2011 16/02/11 NO MEMBER LIST

View Document

20/07/1020 July 2010 AUDITOR'S RESIGNATION - SECTION 519

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BERESFORD EARES BEALE / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA VANESSA MACMILLAN / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BARTHOLOMEW / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR DIMBLEBY / 01/10/2009

View Document

15/03/1015 March 2010 16/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS / 01/10/2009

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED THE ARTS INSTITUTE AT BOURNEMOUTH CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 21/08/09

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PETER SYMONS

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/04/0822 April 2008 SECRETARY APPOINTED DR BETHAN O'NEIL

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM LIDDLE

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: BLAKE LAPTHORN LINNELL HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company