BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)
Company number 00491364
- Company Overview for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) (00491364)
- Filing history for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) (00491364)
- People for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) (00491364)
- Charges for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) (00491364)
- More for BRITISH ANTIQUE DEALERS' ASSOCIATION(THE) (00491364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2015 | CH01 | Director's details changed for Mr Jeremy Mark Harrison Green on 13 July 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Katharine Ruth Michie on 13 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Mr Nicholas Jay Mullany as a director on 8 July 2014 | |
03 Aug 2015 | AP01 | Appointment of Mr Frank David Peregrine Partridge as a director on 13 July 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Peter Petrou as a director on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of John Nigel Hansord as a director on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Jonathan William Coulborn as a director on 13 July 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Nicolas Edmund Leon Norton as a director on 20 April 2015 | |
11 Sep 2014 | MEM/ARTS | Memorandum and Articles of Association | |
29 Aug 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
28 Aug 2014 | TM01 | Termination of appointment of Roger James Heath-Bullock as a director on 8 July 2014 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Sep 2013 | AP01 | Appointment of Mr Robert James Cambell Young as a director on 12 August 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 12 August 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 26 July 2013 no member list | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Aug 2012 | AR01 | Annual return made up to 26 July 2012 no member list | |
23 Aug 2012 | CH01 | Director's details changed for Mr Giles Henry Hutchinson Smith on 23 August 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Jeremy Mark Harrison Green as a director on 10 July 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Redmond Thomas Finer as a director on 10 July 2012 | |
20 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jul 2012 | TM01 | Termination of appointment of Antony Alan Norman Preston as a director on 10 July 2012 | |
11 Jul 2012 | TM01 | Termination of appointment of John Collin Biggs as a director on 10 July 2012 |