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)
08 Jan 2018 TM01 Termination of appointment of Fiona Sexton as a director on 27 November 2017
08 Jan 2018 TM01 Termination of appointment of Pauline Bagnall as a director on 27 October 2017
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address 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 on 6 November 2017
21 Jun 2017 TM01 Termination of appointment of Roger Wheelwright as a director on 21 June 2017
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Jun 2017 AP01 Appointment of Ms Theresa Neale as a director on 16 October 2016
30 May 2017 AP01 Appointment of Mrs Sherly Jose as a director on 16 November 2016
29 May 2017 AP01 Appointment of Mrs Lucy Catherine Powell as a director on 16 November 2016
29 May 2017 AP01 Appointment of Mrs Emma Louise Chappel as a director on 16 November 2016
29 May 2017 TM01 Termination of appointment of Louisa Fleure as a director on 16 November 2016
29 May 2017 TM01 Termination of appointment of Julie Clare Jenks as a director on 16 November 2016
29 May 2017 TM01 Termination of appointment of Louisa Fleure as a director on 16 November 2016
29 May 2017 TM01 Termination of appointment of Miranda Benney as a director on 16 November 2016
21 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 no member list
31 May 2016 AD01 Registered office address changed from 74 Sovereign Crescent Tichfield Common Fareham Hampshire PO14 4LU to 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH on 31 May 2016
27 May 2016 AD02 Register inspection address has been changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England to 4 Clyde Bank Cottages Hensting Lane, Fishers Pond Eastleigh Hampshire SO50 7HH
14 Dec 2015 AP01 Appointment of Ms Juliana Mary Taylor as a director on 16 November 2015
20 Nov 2015 AP01 Appointment of Mr Roger Wheelwright as a director on 16 November 2015
20 Nov 2015 TM01 Termination of appointment of Ann Moore as a director on 16 November 2015
20 Nov 2015 TM01 Termination of appointment of Bruce Turner as a director on 1 October 2015
15 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
02 Sep 2015 AP01 Appointment of Mrs Julie Clare Jenks as a director on 1 November 2014
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment and retirement of trustees 24/11/2014