The Margery Maplethorpe Trust was registered on 29 June 2005 with its registered office in Hertford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Perkins, Gaynor, Monk, Grant Philip, Monk, Jean Ann, Sanders, Kathleen Mary, Aston, Stuart in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONK, Grant Philip | 11 March 2015 | - | 1 |
MONK, Jean Ann | 29 June 2005 | - | 1 |
SANDERS, Kathleen Mary | 10 November 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERKINS, Gaynor | 16 March 2016 | - | 1 |
ASTON, Stuart | 29 June 2005 | 16 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 11 July 2019 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AP01 - Appointment of director | 15 May 2017 | |
AA - Annual Accounts | 15 March 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 03 August 2016 | |
AP03 - Appointment of secretary | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AR01 - Annual Return | 15 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH03 - Change of particulars for secretary | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AD01 - Change of registered office address | 07 July 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 09 July 2014 | |
CH01 - Change of particulars for director | 07 July 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 27 July 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
AA - Annual Accounts | 02 March 2010 | |
TM01 - Termination of appointment of director | 28 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 05 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2006 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 12 May 2006 | |
225 - Change of Accounting Reference Date | 10 April 2006 | |
NEWINC - New incorporation documents | 29 June 2005 |