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) |
---|---|---|---|
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
|