THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES
Company number 03776406
- Company Overview for THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES (03776406)
- Filing history for THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES (03776406)
- People for THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES (03776406)
- More for THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES (03776406)
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) |
---|---|---|---|
19 Feb 2013 | TM02 | Termination of appointment of Ramsey Hertzog as a secretary | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 no member list | |
24 May 2011 | AR01 | Annual return made up to 21 May 2011 no member list | |
17 May 2011 | CH01 | Director's details changed for Mrs Audrey Jean Hertzog on 17 May 2011 | |
17 May 2011 | AP03 | Appointment of Mr Ramsey Munnik Hertzog as a secretary | |
17 May 2011 | AP01 | Appointment of Mr Malcolm Alwyn White as a director | |
17 May 2011 | TM01 | Termination of appointment of Patricia Cowling as a director | |
17 May 2011 | TM02 | Termination of appointment of Patricia Cowling as a secretary | |
31 Mar 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Nov 2010 | AD01 | Registered office address changed from Meacham Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA England on 30 November 2010 | |
05 Oct 2010 | AD01 | Registered office address changed from Geoffrey Crowther Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA on 5 October 2010 | |
30 Sep 2010 | TM01 | Termination of appointment of David Ogilvie as a director | |
30 Sep 2010 | TM01 | Termination of appointment of Sheila Smith as a director | |
08 Jun 2010 | AR01 | Annual return made up to 21 May 2010 no member list | |
08 Jun 2010 | CH01 | Director's details changed for Patricia Ann Cowling on 1 October 2009 | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Mar 2010 | AD01 | Registered office address changed from South West Temp Building Walton Hall Milton Keynes Buckinghamshire MK7 6AA England on 3 March 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Sep 2009 | 288a | Director appointed ramsey munnik hertzog | |
02 Sep 2009 | 288a | Director appointed sheila ann smith | |
02 Sep 2009 | 288b | Appointment terminated director margaret stobirski | |
09 Jun 2009 | 363a | Annual return made up to 21/05/09 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from room 115 south west temp building walton hall milton keynes buckinghamshire MK7 6AA | |
10 Jul 2008 | 288b | Appointment terminate, director brian fox logged form |