Advanced company searchLink opens in new window

ANGLO-TURKISH SOCIETY

Company number 01447324

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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