THE VISIT USA ASSOCIATION (UK) LIMITED
Company number 03493894
- Company Overview for THE VISIT USA ASSOCIATION (UK) LIMITED (03493894)
- Filing history for THE VISIT USA ASSOCIATION (UK) LIMITED (03493894)
- People for THE VISIT USA ASSOCIATION (UK) LIMITED (03493894)
- More for THE VISIT USA ASSOCIATION (UK) LIMITED (03493894)
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) |
---|---|---|---|
17 Mar 2017 | AP01 | Appointment of Ms Alison Ward as a director on 15 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Tom Dale as a director on 1 January 2017 | |
03 Nov 2016 | AP01 | Appointment of Mr Thomas William Dale as a director on 1 November 2016 | |
10 May 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 | Annual return made up to 16 January 2016 no member list | |
15 Mar 2016 | CH01 | Director's details changed for Jody Hanson on 1 January 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mrs Tracy Alice Thompson on 1 January 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Andrew Sloan on 1 January 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Ruby May Briggs on 1 January 2016 | |
06 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
30 Mar 2015 | TM01 | Termination of appointment of Barbara-Jane Wilson as a director on 25 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Tom Dale as a director on 25 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Kate Burgess Craddy as a director on 25 March 2015 | |
30 Jan 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
25 Nov 2014 | AD01 | Registered office address changed from 3Rd Floor Colechurch House 1 London Bridge Walk London SE1 2SX England to 58 Southwark Bridge Road London SE1 0AS on 25 November 2014 | |
05 Jun 2014 | AD01 | Registered office address changed from Us Embassy 24 Grosvenor Square London W1A 1AE on 5 June 2014 | |
06 May 2014 | AP01 | Appointment of Mr Christopher Rankin as a director | |
06 May 2014 | AP01 | Appointment of Mr Gregory Peter Evans as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Lesley Roberts as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Colin Brodie as a director | |
11 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 | Annual return made up to 16 January 2014 no member list | |
15 Jul 2013 | TM01 | Termination of appointment of Philip Newcombe as a director | |
01 May 2013 | AA | Full accounts made up to 31 December 2012 |