Advanced company searchLink opens in new window

DIPLOMATIC SERVICE FAMILIES ASSOCIATION

Company number 04700180

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)
30 Sep 2021 TM01 Termination of appointment of Shiona Hutton Morgan as a director on 27 September 2021
06 Apr 2021 AP01 Appointment of Ms Alison Chugg as a director on 1 April 2021
08 Mar 2021 TM01 Termination of appointment of Anne-Marie Cole as a director on 3 March 2021
08 Mar 2021 TM01 Termination of appointment of Geraldine Mary Mckendrick as a director on 3 March 2021
08 Mar 2021 TM01 Termination of appointment of Amanda Neil as a director on 3 March 2021
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Nov 2020 CH01 Director's details changed for Ms Amanda Neil on 22 October 2020
12 Nov 2020 CH01 Director's details changed for Ms Tamara Renee Collard on 22 October 2020
09 Nov 2020 TM01 Termination of appointment of Jonathan Charles Sweet as a director on 6 November 2020
28 Oct 2020 AP01 Appointment of Ms Amanda Neil as a director on 22 October 2020
28 Oct 2020 AP01 Appointment of Ms Tamara Renee Collard as a director on 22 October 2020
12 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mrs Anne-Marie Marie Cole on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Amanda Neil as a director on 12 February 2020
28 Feb 2020 TM01 Termination of appointment of Tamara Renee Collard as a director on 12 February 2020
26 Feb 2020 AD02 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU
05 Nov 2019 AP01 Appointment of Mrs Tamara Renee Collard as a director on 5 November 2019
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Sep 2019 TM01 Termination of appointment of Diana Sinclair as a director on 20 September 2019
10 Jul 2019 CH04 Secretary's details changed for Pitsec Limited on 10 July 2019
31 May 2019 AD01 Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 31 May 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 AP01 Appointment of Mr Jonathan Charles Sweet as a director on 5 October 2018