COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED
Company number 06331989
- Company Overview for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989)
- Filing history for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989)
- People for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989)
- More for COUNCIL FOR SUBJECT ASSOCIATIONS LIMITED (06331989)
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) |
---|---|---|---|
16 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
16 Aug 2020 | AP01 | Appointment of Mrs Aine Terese Lark as a director on 23 March 2020 | |
16 Aug 2020 | AP01 | Appointment of Mr Andrew John Connell as a director on 1 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Alan Geoffrey Kinder as a director on 30 December 2019 | |
13 Aug 2020 | TM01 | Termination of appointment of Richard John Green as a director on 25 September 2019 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
12 Aug 2019 | TM01 | Termination of appointment of John Malcolm Steers as a director on 1 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Annette Margaret Smith as a director on 1 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Sue Trotman as a director on 1 August 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Jun 2016 | AP03 | Appointment of Mrs Lesley Graham Butterworth as a secretary on 13 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of John Malcolm Steers as a secretary on 13 June 2016 | |
06 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 no member list
|
|
28 Aug 2015 | AP01 | Appointment of Professor Marilyn Gail Leask as a director on 13 May 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Alan Geoffrey Kinder as a director on 13 May 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Richard John Green as a director on 13 May 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Andrea Marilyn Tapsfield as a director on 13 May 2015 |