- Company Overview for ANGLO-TURKISH SOCIETY (01447324)
- Filing history for ANGLO-TURKISH SOCIETY (01447324)
- People for ANGLO-TURKISH SOCIETY (01447324)
- More for ANGLO-TURKISH SOCIETY (01447324)
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) |
---|---|---|---|
23 Jun 2017 | CH01 | Director's details changed for Sir Kieran Prendergast on 21 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mrs Lynnette Carylon O'halloran on 21 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mrs Betul Ziler on 21 June 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mrs Lynnette Carylon O'halloran on 5 May 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr David Peter Shankland as a director on 1 November 2016 | |
15 Jul 2016 | AR01 | Annual return made up to 20 June 2016 no member list | |
15 Jul 2016 | TM01 | Termination of appointment of Anthony Joseph Fennelly as a director on 10 March 2016 | |
25 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Jun 2015 | AR01 | Annual return made up to 20 June 2015 no member list | |
19 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
24 Jun 2014 | AR01 | Annual return made up to 20 June 2014 no member list | |
24 Jun 2014 | TM01 | Termination of appointment of Canan Maxton as a director | |
24 Jun 2014 | TM01 | Termination of appointment of David Boxen as a director | |
13 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Jul 2013 | AR01 | Annual return made up to 20 June 2013 no member list | |
06 Jul 2013 | TM01 | Termination of appointment of Christopher Timms as a director | |
06 Jul 2013 | AP01 | Appointment of Miss Bridget Beilby as a director | |
06 Jul 2013 | TM01 | Termination of appointment of Aysen Timms as a director | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AP01 | Appointment of Miss Ann Bird as a director | |
05 Jul 2012 | AD01 | Registered office address changed from C/O Mrs Naciye O'reilly Flat F 15 Randolph Crescent London W9 1DP United Kingdom on 5 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 20 June 2012 no member list | |
05 Jul 2012 | AD01 | Registered office address changed from 27 Bristol Gardens London W9 2JQ on 5 July 2012 | |
05 Jul 2012 | CH03 | Secretary's details changed for Mrs Naciye Dile Oreilly on 5 July 2012 |