BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION
Company number 04102768
- Company Overview for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION (04102768)
- Filing history for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION (04102768)
- People for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION (04102768)
- More for BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION (04102768)
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) |
---|---|---|---|
04 Nov 2021 | AP01 | Appointment of Mr Robert Daniel Kerrigan as a director on 4 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Andrew Kenneth Mudd as a director on 4 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
02 Sep 2021 | AP01 | Appointment of Mr Brendan Marc West as a director on 1 September 2021 | |
31 Jul 2021 | MA | Memorandum and Articles of Association | |
31 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
15 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Oct 2020 | AP01 | Appointment of Mr Stuart Jeremy Croxford as a director on 13 June 2020 | |
11 Oct 2020 | AP01 | Appointment of Mr Stephen White as a director on 13 June 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Mark Nicholas Pillans as a director on 23 April 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Philip David Monkhouse as a director on 13 June 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Rebecca Charlotte Maciejewska as a director on 23 April 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Anthony John Harris as a director on 13 June 2020 | |
02 Apr 2020 | AP03 | Appointment of Mr Jonathan David Bryant as a secretary on 1 April 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Ian Malcolm Gerald Waller as a secretary on 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
25 Sep 2019 | AP03 | Appointment of Mr Ian Malcolm Gerald Waller as a secretary on 25 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Frankland Moore House 185-187 High Road Chadwell Heath Romford Essex RM6 6NA to 115 New London Road Chelmsford CM2 0QT on 25 September 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Barry John Le Grys as a secretary on 25 September 2019 | |
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Feb 2019 | CH01 | Director's details changed for Colin Rouse on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Andrew Kenneth Mudd on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Philip David Monkhouse on 22 February 2019 |