- Company Overview for THE INVESTOR RELATIONS SOCIETY (02294631)
- Filing history for THE INVESTOR RELATIONS SOCIETY (02294631)
- People for THE INVESTOR RELATIONS SOCIETY (02294631)
- More for THE INVESTOR RELATIONS SOCIETY (02294631)
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) |
---|---|---|---|
07 Oct 2015 | AP01 | Appointment of Mr David Mark Owings Shriver as a director on 6 October 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Reginald Nicholas Rolls Hoare as a director on 28 July 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Charles Lawrence Edward King as a director on 4 June 2015 | |
11 Jun 2015 | AP01 | Appointment of Mr Fraser Conde Thorne as a director on 4 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Ian Philip Howard Arnold as a director on 4 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of John Charles Francis Dawson as a director on 4 June 2015 | |
18 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 Apr 2015 | AR01 | Annual return made up to 29 March 2015 no member list | |
23 Jul 2014 | AP01 | Appointment of Ms Alison Rose Owers as a director on 26 June 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Ross Killer Hawley as a director on 26 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Gillian Ruth Karran-Cumberlege as a director on 26 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Keith Brian Russell as a director on 26 June 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Richard James Carpenter as a director on 26 June 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 | Annual return made up to 29 March 2014 no member list | |
31 Mar 2014 | AD01 | Registered office address changed from 30 Coleman Street Coleman Street London EC2R 5AL England on 31 March 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from Bedford House 3 Bedford Street London WC2E 9HD on 6 March 2014 | |
31 Jan 2014 | AP03 | Appointment of Mr James Edward Coates Eves as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Hazel Jarvis as a secretary | |
04 Oct 2013 | AP01 | Appointment of Ms Claire Louisa Lavery as a director | |
03 Jul 2013 | AP01 | Appointment of Ms Fay Carole Dodds as a director | |
02 Jul 2013 | AP01 | Appointment of Mr David Anthony Walker as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Alexander Loehnis as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Karen Keyes as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Rebecca Ford as a director |