DIPLOMATIC SERVICE FAMILIES ASSOCIATION
Company number 04700180
- Company Overview for DIPLOMATIC SERVICE FAMILIES ASSOCIATION (04700180)
- Filing history for DIPLOMATIC SERVICE FAMILIES ASSOCIATION (04700180)
- People for DIPLOMATIC SERVICE FAMILIES ASSOCIATION (04700180)
- More for DIPLOMATIC SERVICE FAMILIES ASSOCIATION (04700180)
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 |