THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED
Company number 01519771
- Company Overview for THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771)
- Filing history for THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771)
- People for THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771)
- More for THE BRITISH BALLOON MUSEUM AND LIBRARY LIMITED (01519771)
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) |
---|---|---|---|
30 Sep 2014 | AD03 | Register(s) moved to registered inspection location 11 Gilbey Close Wellingborough Northamptonshire NN9 5YG | |
27 Sep 2014 | AD01 | Registered office address changed from Sovergeign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR England to Sovereign House 230 Upper Fifth Street Central Milton Keynes MK9 2HR on 27 September 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 19 Rother Close West End Southampton Hants SO18 3NJ to Sovergeign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR on 19 August 2014 | |
19 Aug 2014 | AD02 | Register inspection address has been changed to 11 Gilbey Close Wellingborough Northamptonshire NN9 5YG | |
19 Aug 2014 | CH03 | Secretary's details changed for Mr Timothy John Turner on 11 July 2014 | |
21 May 2014 | CH01 | Director's details changed for Mrs Jennifer Susan D'alton on 1 March 2014 | |
21 May 2014 | CH01 | Director's details changed for Mr Richard D'alton on 1 March 2014 | |
30 Dec 2013 | AR01 | Annual return made up to 22 December 2013 no member list | |
07 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of William Teasdale as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Roger Brown as a director | |
02 Aug 2013 | AP01 | Appointment of Mrs Celia Kunert as a director | |
24 Dec 2012 | AR01 | Annual return made up to 22 December 2012 no member list | |
09 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Dec 2011 | AR01 | Annual return made up to 22 December 2011 no member list | |
29 Dec 2011 | CH01 | Director's details changed for Mr John Arthur Baker on 29 December 2011 | |
14 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Peter Sadler as a director | |
14 May 2011 | TM01 | Termination of appointment of Anne Lewis-Smith as a director | |
12 Jan 2011 | AR01 | Annual return made up to 22 December 2010 no member list | |
19 Nov 2010 | AP01 | Appointment of Mr John Crawford as a director | |
10 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of Caroline Gibson as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Andrew Gibson as a director | |
02 Jan 2010 | CH01 | Director's details changed for Anne E Lewis-Smith on 2 January 2010 |