- Company Overview for CLAWAR ASSOCIATION LIMITED (05730036)
- Filing history for CLAWAR ASSOCIATION LIMITED (05730036)
- People for CLAWAR ASSOCIATION LIMITED (05730036)
- More for CLAWAR ASSOCIATION LIMITED (05730036)
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 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
05 Nov 2016 | CH01 | Director's details changed for Dr Mohammad Osman Tokhi on 5 November 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Sep 2016 | AP01 | Appointment of Dr Dimitrios Chrysostomos Chrysostomou as a director on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Fareg Mohamed Aldbrez as a director on 22 September 2016 | |
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Dr Osman Tokhi 20 Victoria Road Sheffield S10 2DL | |
20 Jun 2016 | CH01 | Director's details changed for Professor Gurvinder Singh Virk on 20 June 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 6 March 2016 no member list | |
11 Mar 2016 | CH01 | Director's details changed for Dr Mohammad Osman Tokhi on 1 March 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | TM02 | Termination of appointment of Fareg Mohamed Aldbrez as a secretary on 3 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 34 Springvale Walk Sheffield South Yorkshire S6 3GY England to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 4 June 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Kenneth John Waldron as a director on 25 April 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Endre Erik Kadar as a director on 25 April 2015 | |
25 Apr 2015 | AD01 | Registered office address changed from C/O Endre Kadar 2 the Retreat 8 Greyfriars Court Southsea Hampshire PO5 3DU to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 25 April 2015 | |
09 Mar 2015 | AR01 | Annual return made up to 6 March 2015 no member list | |
04 Mar 2015 | CH01 | Director's details changed for Dr Endre Erik Kadar on 1 January 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 20 Victoria Road Sheffield South Yorkshire S10 2DL to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 4 March 2015 | |
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of Sami Juhana Ylonen as a director on 17 September 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Abul Azad as a director on 17 September 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 6 March 2014 no member list | |
31 Mar 2014 | AD04 | Register(s) moved to registered office address | |
11 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 |