Advanced company searchLink opens in new window

BRITISH LIMBLESS EX-SERVICE MEN'S ASSOCIATION

Company number 04102768

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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