FINNISH BRITISH CHAMBER OF COMMERCE
Company number 04179634
- Company Overview for FINNISH BRITISH CHAMBER OF COMMERCE (04179634)
- Filing history for FINNISH BRITISH CHAMBER OF COMMERCE (04179634)
- People for FINNISH BRITISH CHAMBER OF COMMERCE (04179634)
- Charges for FINNISH BRITISH CHAMBER OF COMMERCE (04179634)
- More for FINNISH BRITISH CHAMBER OF COMMERCE (04179634)
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) |
---|---|---|---|
26 Apr 2017 | AP01 | Appointment of Lady Kirsti Hannele Niinisalo-Snowden as a director on 5 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Jul 2016 | AP01 | Appointment of Mr Kevin Charles James Connors as a director on 25 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Kirsti Hannele Niinisalo-Snowden as a director on 22 July 2016 | |
26 May 2016 | TM01 | Termination of appointment of Veli Pekka Tapani Tolonen as a director on 4 April 2016 | |
21 Mar 2016 | AR01 | Annual return made up to 14 March 2016 no member list | |
03 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 Jun 2015 | AP01 | Appointment of Mr Veli Pekka Tapani Tolonen as a director on 4 June 2015 | |
17 Jun 2015 | CH03 | Secretary's details changed for Mr Brian Edward Rolfe on 17 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Markku Anton Juhani Vartiainen as a director on 4 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from Lyric House 5th Floor 149 Hammersmith Road London W14 0QL to 72 Hammersmith Road London W14 8th on 17 June 2015 | |
16 Jun 2015 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
23 Mar 2015 | AR01 | Annual return made up to 14 March 2015 no member list | |
16 Mar 2015 | AP01 | Appointment of Mr Anssi Aatos Antero Ranta as a director on 10 March 2015 | |
10 Mar 2015 | AP03 | Appointment of Mr Brian Edward Rolfe as a secretary on 3 March 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Mikko Poju Tala as a secretary on 3 March 2015 | |
20 Dec 2014 | AP03 | Appointment of Mr Mikko Poju Tala as a secretary on 24 September 2014 | |
20 Dec 2014 | TM01 | Termination of appointment of Hannu Ragnvald Ryopponen as a director on 11 December 2014 | |
29 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Aug 2014 | TM02 | Termination of appointment of Brian Edward Rolfe as a secretary on 22 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Brian Edward Rolfe as a director on 22 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Mika Juhani Eriksson as a director on 8 August 2014 | |
17 Jun 2014 | AP01 | Appointment of Miss Sanna Marika Nousiainen as a director | |
19 May 2014 | CH03 | Secretary's details changed for Brian Edward Rolfe on 16 May 2014 |