THE RICHARD PROKOP FOUNDATION FOR THE ADVANCEMENT OF MUSIC

Company Documents

DateDescription
13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Termination of appointment of Peter Berkin as a director on 2023-01-10

View Document

09/01/239 January 2023 Notification of Richard Prokop as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

08/11/228 November 2022 Registered office address changed from Amherst Harnham Lane Cheltenham GL54 4DD England to 82a 82a James Carter Road Mildenhall IP28 7DE on 2022-11-08

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Cessation of Kelly Sweeny as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Kelly Sweeney as a director on 2022-10-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 11 TEMPLE CLOSE BARNWOOD UNITED KINGDOM

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY SWEENY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/03/1819 March 2018 Appointment of Mrs Kelly Sweeney as a director on 2018-03-19

View Document

19/03/1819 March 2018 CESSATION OF CAROLINE PILATOWICZ AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE PILATOWICZ

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS KELLY SWEENEY

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PROKOP / 19/04/2016

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 11 TEMPLE CLOSE BARNWOOD GLOUCESTER GL4 3ER UNITED KINGDOM

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BERKIN / 14/02/2018

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE PILATOWICZ / 14/02/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 33 THE MALTINGS LEIGHTON BUZZARD BEDFORDSHIRE LU7 4BS

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PROKOP / 19/04/2016

View Document

25/02/1825 February 2018 CESSATION OF RICHARD PROKOP AS A PSC

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PROKOP

View Document

25/02/1825 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE PILATOWICZ

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 09/01/16 NO MEMBER LIST

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MISS CAROLINE PILATOWICZ

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY DAGMAR DIVOKA

View Document

04/03/154 March 2015 SECRETARY APPOINTED MR RICHARD PROKOP

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAGMAR DIVOKA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 09/01/15 NO MEMBER LIST

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/01/1419 January 2014 09/01/14 NO MEMBER LIST

View Document

02/11/132 November 2013 DIRECTOR APPOINTED DR PETER BERKIN

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 09/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 ALTER ARTICLES 05/01/2013

View Document

11/01/1311 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1311 January 2013 ARTICLES OF ASSOCIATION

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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