THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK)
Company number 05833769
- Company Overview for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) (05833769)
- Filing history for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) (05833769)
- People for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) (05833769)
- More for THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) (05833769)
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) |
---|---|---|---|
25 Sep 2017 | AP01 | Appointment of Dr Stephanie Louise Maloney as a director on 1 August 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD England to Beech House Newmarket Road Cambridge CB5 8DT on 21 September 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Jennifer Rose Stergiou as a director on 1 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Ms Susan Angulatta as a director on 1 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Gurpreet Singh Jagpal as a director on 1 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Nicola Helen Muckle as a director on 30 September 2016 | |
01 Jun 2017 | TM01 | Termination of appointment of Antony George Weir as a director on 31 January 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Simon Richard Kerridge as a director on 31 July 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jul 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
27 May 2016 | TM01 | Termination of appointment of Andrew Chamberlain as a director on 27 May 2016 | |
27 May 2016 | TM02 | Termination of appointment of Andrew Chamberlain as a secretary on 27 May 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 4 March 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Pamela Anne Gurney as a director on 28 January 2016 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | AP01 | Appointment of Dr Antony George Weir as a director on 1 August 2015 | |
04 Aug 2015 | AP01 | Appointment of Mr Simon Alastair James Macandrew as a director on 1 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Dr John Malcolm Rogers as a director on 1 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Louise Shelley as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Zoe Clare Stockdale as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Martin Hamilton as a director on 31 July 2015 | |
22 Jul 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
21 Jul 2015 | AP01 | Appointment of Ms Stephanie Marie Bales as a director on 1 August 2014 |