Advanced company searchLink opens in new window

BRITISH ASSOCIATION OF UROLOGICAL NURSES

Company number 07266955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2022 TM01 Termination of appointment of Theresa Neale as a director on 7 November 2022
15 Nov 2022 AP03 Appointment of Mrs Kelly Leonard as a secretary on 7 November 2022
15 Nov 2022 TM02 Termination of appointment of Emma Louise Chappel as a secretary on 7 November 2022
18 Oct 2022 TM01 Termination of appointment of Janet Place as a director on 13 October 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 AP01 Appointment of Mrs Kelly Leonard as a director on 29 November 2021
01 Dec 2021 AP01 Appointment of Mrs Janet Place as a director on 29 November 2021
30 Nov 2021 TM01 Termination of appointment of Jane Brocksom as a director on 29 November 2021
30 Nov 2021 AP01 Appointment of Mr Anthony Lawrence Shanahan as a director on 29 November 2021
30 Nov 2021 TM01 Termination of appointment of Deborah Victor as a director on 29 November 2021
12 Oct 2021 TM01 Termination of appointment of Sharon Arkless as a director on 12 October 2021
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 TM01 Termination of appointment of Juliana Mary Taylor as a director on 16 November 2020
24 Nov 2020 AP01 Appointment of Ms Pauline Bagnall as a director on 16 November 2020
20 Nov 2020 AP01 Appointment of Mrs Rachel Skews as a director on 16 November 2020
20 Nov 2020 TM01 Termination of appointment of Janet Farrell as a director on 16 November 2020
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
10 Jun 2020 AD02 Register inspection address has been changed from Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to Saffery Champness 71 Queen Victoria St Queen Victoria Street London EC4V 4BE
16 Mar 2020 AD01 Registered office address changed from 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE England to 71 Baun C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 16 March 2020
10 Mar 2020 AD01 Registered office address changed from Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ England to 71 Saffrey Champness 71 Queen Victoria Street London EC4V 4BE on 10 March 2020