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) |
---|---|---|---|
10 Jul 2015 | MA | Memorandum and Articles of Association | |
10 Jul 2015 | MA | Memorandum and Articles of Association | |
24 Jun 2015 | AR01 | Annual return made up to 27 May 2015 no member list | |
23 Jun 2015 | AP01 | Appointment of Mrs Janet Farrell as a director on 1 November 2014 | |
23 Jun 2015 | AP03 | Appointment of Ms Jane Brocksom as a secretary on 1 November 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Tracey Rowe as a director on 1 November 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Philippa Grace Aslet as a director on 1 November 2014 | |
07 May 2015 | TM02 | Termination of appointment of Tracey Rowe as a secretary on 24 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Stephen Douglas as a director on 26 September 2014 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 72 Sovereign Crescent Fareham Hampshire PO14 4LU England on 20 June 2014 | |
20 Jun 2014 | AD02 | Register inspection address has been changed from C/O Baun 32 St. Johns Road Locks Heath Southampton SO31 6NF United Kingdom | |
20 Jun 2014 | AD01 | Registered office address changed from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England on 20 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 32 St. Johns Road Locks Heath Southampton SO31 6NF on 20 June 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 27 May 2014 no member list | |
19 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
12 Nov 2013 | AP01 | Appointment of Ms Susan Thompson as a director | |
12 Nov 2013 | AP01 | Appointment of Ms Jane Brocksom as a director | |
12 Nov 2013 | AP01 | Appointment of Mrs Louisa Fleure as a director | |
12 Nov 2013 | AP01 | Appointment of Ms Miranda Benney as a director | |
12 Nov 2013 | AP01 | Appointment of Mr Stephen Douglas as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Theresa Neale as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Theresa Neale as a director | |
11 Jul 2013 | AR01 | Annual return made up to 27 May 2013 no member list | |
10 Jul 2013 | TM01 | Termination of appointment of Lucinda Poulton as a director |