THE TEXTILE CONSERVATION FOUNDATION

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

04/10/244 October 2024 Termination of appointment of Charlotte Rostock as a director on 2024-10-02

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Appointment of Mrs Julie Fleming Bon as a director on 2023-10-03

View Document

04/10/234 October 2023 Termination of appointment of Sarah Clare Meredith as a director on 2023-10-03

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/12/2219 December 2022 Appointment of Ms Tricia Bey as a director on 2022-12-19

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Appointment of Ms Helen Matilda Wyld as a director on 2022-09-29

View Document

12/10/2212 October 2022 Termination of appointment of Ian Rodger Gow as a director on 2022-09-28

View Document

12/10/2212 October 2022 Termination of appointment of Shona Burns Malcolm as a director on 2022-09-28

View Document

12/10/2212 October 2022 Appointment of Ms Charlotte Rostock as a director on 2022-09-29

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

23/10/1823 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE MARY ANTONIO / 29/08/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

11/10/1711 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MS KATHERINE MARY ANTONIO

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH

View Document

07/11/167 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 17/05/16 NO MEMBER LIST

View Document

19/10/1519 October 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR IAN RODGER GOW

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MRS JULIA CAROLINE LORIMER

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ARTHUR

View Document

29/05/1529 May 2015 17/05/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR LUCINDA CHETWODE

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

17/05/1417 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

17/05/1417 May 2014 17/05/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS SARAH CLARE MEREDITH

View Document

12/11/1312 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LADY LUCINDA VICTORIA SHAW STEWART / 09/02/2013

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM FOSTER

View Document

01/11/121 November 2012 ADOPT ARTICLES 25/09/2012

View Document

31/10/1231 October 2012 ARTICLES OF ASSOCIATION

View Document

19/10/1219 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM C/O P J EWART & CO, SOLICITORS EAST END HOUSE EAST END FAIRFORD GLOUCESTERSHIRE GL7 4AP UNITED KINGDOM

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS SHONA BURNS MALCOLM

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GISMONDI

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNETT

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN SUENSON TAYLOR

View Document

01/06/121 June 2012 17/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 NE01 FORM

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED THE TEXTILE CONSERVATION CENTRE FOUNDATION CERTIFICATE ISSUED ON 29/05/12

View Document

22/03/1222 March 2012 CHANGE OF NAME 27/09/2011

View Document

25/02/1225 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LONGMAN

View Document

30/12/1130 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR PAUL ARTHUR GISMONDI

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED DR MARY MICHELLE BROOKS

View Document

31/05/1131 May 2011 17/05/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS ELIZABETH FOSTER ARTHUR

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED PROFESSOR NICHOLAS JOHN PEARCE

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LADY ALISON MARJORIE SMITH

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED LADY LUCINDA VICTORIA SHAW STEWART

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE GEE (BROWN)

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WELLESLEY

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR SANTINA LEVEY

View Document

19/02/1119 February 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SWALLOW

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 17/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANTINA LEVEY / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEPHEN CHARLES KENNETT / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE GEE (BROWN) / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN VICTORIA SUENSON TAYLOR / 17/05/2010

View Document

10/03/1010 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM THE TEXTILE CONSERVATION CENTRE UNIVERSITY OF SOUTHAMPTON WINCHESTER CAMPUS PARK AVENUE WINCHESTER HAMPSHIRE SO23 8DL

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 17/05/09

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SWALLOW / 17/05/2009

View Document

26/01/0926 January 2009 31/07/08 PARTIAL EXEMPTION

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 17/05/08

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE BROWN / 19/05/2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DEREK HIGGS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 ANNUAL RETURN MADE UP TO 17/05/07

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 17/05/06

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 1ST FLOOR 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 17/05/02

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 17/05/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 ANNUAL RETURN MADE UP TO 26/05/00

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: FIRST FLOOR, 16 MASSETTS ROAD HORLEY SURREY RH6 7DE

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: LINDEN FARM WEST PARK ROAD NEWCHAPEL LINGFIELD SURREY RH7 6HP

View Document

13/07/9913 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 ALTER MEM AND ARTS 27/04/99

View Document

05/07/995 July 1999 COMPANY NAME CHANGED TEXTILE CONSERVATION CENTRE(THE) CERTIFICATE ISSUED ON 06/07/99

View Document

21/05/9921 May 1999 ANNUAL RETURN MADE UP TO 26/05/99

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 26/05/98

View Document

12/03/9812 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/06/974 June 1997 ANNUAL RETURN MADE UP TO 26/05/97

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 ANNUAL RETURN MADE UP TO 26/05/96

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 26/05/95

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ANNUAL RETURN MADE UP TO 26/05/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/06/932 June 1993 ANNUAL RETURN MADE UP TO 26/05/93

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 ANNUAL RETURN MADE UP TO 26/05/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 ANNUAL RETURN MADE UP TO 26/05/91

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/10/909 October 1990 ANNUAL RETURN MADE UP TO 30/08/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/06/8920 June 1989 ANNUAL RETURN MADE UP TO 26/05/89

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

07/06/887 June 1988 ANNUAL RETURN MADE UP TO 26/04/88

View Document

30/06/8730 June 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/05/8712 May 1987 28/03/87 NSC

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: CONGREVE HOUSE 86 STATION ROAD REDHILL SURREY RH1 1PL

View Document

02/12/862 December 1986 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/05/8619 May 1986 ANNUAL RETURN MADE UP TO 10/05/86

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: C/O EVERS & CO. SHEPHERDS FIELD. COURTS HILL RD. HASLEMERE, SURREY GU27 2NG.

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