- Company Overview for BEYONDAUTISM (04041459)
- Filing history for BEYONDAUTISM (04041459)
- People for BEYONDAUTISM (04041459)
- Charges for BEYONDAUTISM (04041459)
- More for BEYONDAUTISM (04041459)
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) |
---|---|---|---|
18 Sep 2017 | TM01 | Termination of appointment of Kate Louise Swann as a director on 31 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
16 Mar 2017 | AA | Full accounts made up to 31 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
24 Dec 2015 | MR01 | Registration of charge 040414590008, created on 21 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 040414590005, created on 18 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 040414590006, created on 18 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 040414590007, created on 18 December 2015 | |
17 Dec 2015 | AA | Full accounts made up to 31 August 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
22 May 2015 | AA | Full accounts made up to 31 August 2014 | |
15 May 2015 | AP01 | Appointment of Mr Andrew Scott Lusk as a director on 17 April 2015 | |
15 May 2015 | AP01 | Appointment of Mr Patrick Riley as a director on 17 April 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Charles William Horrell as a director on 9 February 2015 | |
07 Oct 2014 | AP03 | Appointment of Mrs Joanna Catherine Boait as a secretary on 30 September 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Gillian Walls Eckley as a secretary on 30 September 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 26 July 2014 no member list | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Joanna Catherine Boait on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Kate Louise Swann on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Charles William Horrell on 16 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Mrs Kate Louise Swann on 11 June 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from , C/O C/O Mr. Timothy Reid, Broadwalk House Appold Street, London, EC2A 2DA, United Kingdom on 11 June 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Caroline Horsford as a director | |
11 Jun 2014 | CH01 | Director's details changed for Karen Elizabeth Sorab on 11 June 2014 |