DIRECT SELLING ASSOCIATION LIMITED(THE)
Company number 00851537
- Company Overview for DIRECT SELLING ASSOCIATION LIMITED(THE) (00851537)
- Filing history for DIRECT SELLING ASSOCIATION LIMITED(THE) (00851537)
- People for DIRECT SELLING ASSOCIATION LIMITED(THE) (00851537)
- More for DIRECT SELLING ASSOCIATION LIMITED(THE) (00851537)
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) |
---|---|---|---|
16 Nov 2017 | AP01 | Appointment of Ms Sofia Radomska as a director on 1 July 2016 | |
16 Nov 2017 | AP01 | Appointment of Ms Violetta Zlatareva as a director on 1 July 2016 | |
16 Nov 2017 | AP01 | Appointment of Mr Mark Franklin as a director on 30 June 2016 | |
16 Nov 2017 | TM01 | Termination of appointment of Andrea Clare Vivien Slater as a director on 16 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Mimi Bogelund as a director on 30 September 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Penelope Ann Farish as a director on 30 April 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Lisa Jane Burke as a director on 30 June 2016 | |
16 Nov 2017 | TM01 | Termination of appointment of Gavin Russell Aley as a director on 30 June 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
11 Oct 2016 | AD01 | Registered office address changed from Enterprise House 30 Billing Road Northampton NN1 5DQ to 14 Mobbs Miller House Christchurch Road Northampton NN1 5LL on 11 October 2016 | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | AR01 | Annual return made up to 6 December 2015 no member list | |
09 Nov 2015 | TM01 | Termination of appointment of Eric Edward Mcclenaghan as a director on 30 June 2015 | |
11 Dec 2014 | AR01 | Annual return made up to 6 December 2014 no member list | |
11 Dec 2014 | TM01 | Termination of appointment of Christine Mary Fenna as a director on 30 September 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Lynda Margaret Mills as a director on 1 July 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Paul Southworth as a director on 30 June 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Simon Christopher Burke as a director on 30 April 2014 | |
16 Oct 2014 | AP03 | Appointment of Mrs Lynda Margaret Mills as a secretary on 1 July 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Paul Southworth as a secretary on 1 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Dec 2013 | AR01 | Annual return made up to 6 December 2013 no member list | |
14 Nov 2013 | AP01 | Appointment of Mrs Andrea Clare Vivien Slater as a director |