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) |
---|---|---|---|
12 Apr 2011 | AP01 | Appointment of Mr Robert Nash as a director | |
08 Apr 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 no member list | |
10 Aug 2010 | CH01 | Director's details changed for Andrea Marilyn Tapsfield on 2 August 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Duncan Cullimore as a director | |
10 Aug 2010 | CH01 | Director's details changed for Dr John Malcolm Steers on 2 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for John Charles Matthews on 2 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Rosemary Rivett on 2 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for William Ernest Musk on 2 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Mrs Fiona Hartley on 2 August 2010 | |
10 Aug 2010 | TM01 | Termination of appointment of Jill Day as a director | |
10 Aug 2010 | AD01 | Registered office address changed from , Building L19 University of Reading, London Road, Reading, Berkshire, RG1 5AQ, United Kingdom on 10 August 2010 | |
04 Aug 2010 | AP01 | Appointment of Mr John Howard Lyon as a director | |
12 Jul 2010 | TM02 | Termination of appointment of David Jones as a secretary | |
12 Jul 2010 | AP03 | Appointment of John Charles Matthews as a secretary | |
08 Apr 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
16 Dec 2009 | TM01 | Termination of appointment of Ian Mcneilly as a director | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from, 12 lonsdale gardens, tunbridge wells, kent, TN1 1PA | |
28 Sep 2009 | 288b | Appointment terminated director mark hudson | |
18 Aug 2009 | 363a | Annual return made up to 02/08/09 | |
12 May 2009 | AA | Partial exemption accounts made up to 31 August 2008 | |
07 Feb 2009 | 288b | Appointment terminated director david waxman | |
01 Oct 2008 | 288a | Director appointed john charles matthews | |
11 Sep 2008 | 363a | Annual return made up to 02/08/08 | |
19 Aug 2008 | 288c | Secretary's change of particulars / david jones / 19/08/2008 |