NATIONAL YOUTH STRING ORCHESTRA

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Appointment of Dale Edward Wilkins as a director on 2024-09-23

View Document

04/10/244 October 2024 Appointment of Ms Karen Elizabeth Humphreys as a director on 2024-09-23

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Louise Lansdown as a director on 2024-04-24

View Document

25/04/2425 April 2024 Termination of appointment of Alison Mary Pickard as a director on 2024-04-24

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/05/239 May 2023 Director's details changed for Charles Edward Mclan Clark on 2023-05-06

View Document

06/05/236 May 2023 Director's details changed for Richard Cowper Davison on 2023-05-06

View Document

06/05/236 May 2023 Director's details changed for David James Woodhead on 2023-05-06

View Document

06/05/236 May 2023 Registered office address changed from 0Ne Silk Street London EC2Y 8HQ to The Coach House Broad Street Orford Woodbridge IP12 2NQ on 2023-05-06

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

15/03/1915 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED DR LOUISE LANSDOWN

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

24/04/1724 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 15/06/16 NO MEMBER LIST

View Document

14/04/1614 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 15/06/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 15/06/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 15/06/13 NO MEMBER LIST

View Document

01/03/131 March 2013 COMPANY NAME CHANGED THE NATIONAL YOUTH STRINGS ACADEMY CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NEO1

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/12/1227 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA PARRISH

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR WILLIAM BRUCE

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLCOCKS

View Document

20/06/1220 June 2012 15/06/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED ALISON PICKARD

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIANE RONCHETTI

View Document

07/11/117 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 15/06/11 NO MEMBER LIST

View Document

16/11/1016 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIANE RONCHETTI / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COWPER DAVISON / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WOODHEAD / 01/10/2009

View Document

15/06/1015 June 2010 15/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CAROLYN PARRISH / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED JOHN ELLIS BIMSON

View Document

08/03/108 March 2010 DIRECTOR APPOINTED JONATHAN WILLCOCKS

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR MOIRA SMITH

View Document

28/10/0928 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

23/12/0823 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

05/07/065 July 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

15/06/0515 June 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