BRITISH ASSOCIATION OF UROLOGICAL NURSES
Company number 07266955
- Company Overview for BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955)
- Filing history for BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955)
- People for BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955)
- More for BRITISH ASSOCIATION OF UROLOGICAL NURSES (07266955)
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) |
---|---|---|---|
03 Dec 2019 | MA | Memorandum and Articles of Association | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Samantha Holliday as a director on 18 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mrs Sarah Hillery as a director on 11 November 2019 | |
14 Nov 2019 | AP01 | Appointment of Mrs Sharon Arkless as a director on 11 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Susan Thompson as a director on 11 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Lucy Catherine Powell as a director on 11 November 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
04 Jan 2019 | MA | Memorandum and Articles of Association | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AP01 | Appointment of Mrs Deborah Victor as a director on 26 November 2018 | |
03 Dec 2018 | AP01 | Appointment of Ms Tina Louise Gehring as a director on 26 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Sherly Jose as a director on 26 November 2018 | |
24 Sep 2018 | CH01 | Director's details changed for Ms Clare Waymont on 19 September 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
04 Jun 2018 | AD04 | Register(s) moved to registered office address Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ | |
04 Jun 2018 | AD02 | Register inspection address has been changed from 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH England to Brambles Bere Farm Lane North Boarhunt Fareham PO17 6JJ | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | AP01 | Appointment of Ms Clare Waymont as a director on 27 November 2017 | |
09 Jan 2018 | AP01 | Appointment of Ms Samantha Holliday as a director on 27 November 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of a director | |
08 Jan 2018 | AP03 | Appointment of Ms Emma Louise Chappel as a secretary on 8 December 2017 | |
08 Jan 2018 | TM02 | Termination of appointment of Jane Brocksom as a secretary on 8 December 2017 |