- Company Overview for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Filing history for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- People for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Charges for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- Insolvency for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
- More for THE ASSET TRADES AND TRAINING ASSOCIATION (04714754)
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) |
---|---|---|---|
03 Feb 2014 | TM01 | Termination of appointment of Christopher Cracknell as a director | |
03 Feb 2014 | AP01 | Appointment of Anthony Hugh Clarke as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Douglas Paul Cooke as a director | |
03 Feb 2014 | AP01 | Appointment of John Moriarty as a director | |
03 Feb 2014 | AP01 | Appointment of Ian Peter West as a director | |
18 Dec 2013 | CC04 | Statement of company's objects | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AP03 | Appointment of Mr Matthew Boyer as a secretary | |
01 Oct 2013 | TM02 | Termination of appointment of Lisa Priestley as a secretary | |
27 Sep 2013 | CH01 | Director's details changed for Mr Stephen John Davies on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Christopher David Cracknell on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Michael John Rutherford on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Sanjeev Sharma on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Stephen William Howlett on 24 September 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Mr Neville Roger Goodman on 24 September 2013 | |
20 Sep 2013 | AP01 | Appointment of Mrs Christine Marie Amyes as a director | |
09 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 23 2Nd Floor 23 Longbrook Street Exeter Devon EX4 6AD England on 17 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 2 the Courtyard 48 New North Road Exeter Devon EX4 4EP on 17 June 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 28 March 2013 no member list | |
09 Apr 2013 | TM01 | Termination of appointment of Anne Hinchey as a director | |
25 Oct 2012 | AP01 | Appointment of Mrs Anne Kathleen Hinchey as a director | |
29 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
08 May 2012 | AP01 | Appointment of Mr Malcolm Stewart Graham Cannon as a director | |
11 Apr 2012 | TM01 | Termination of appointment of Philip Toms as a director |