- Company Overview for NEW EUROPEANS ASSOCIATION LIMITED (08646628)
- Filing history for NEW EUROPEANS ASSOCIATION LIMITED (08646628)
- People for NEW EUROPEANS ASSOCIATION LIMITED (08646628)
- Registers for NEW EUROPEANS ASSOCIATION LIMITED (08646628)
- More for NEW EUROPEANS ASSOCIATION LIMITED (08646628)
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) |
---|---|---|---|
19 Aug 2016 | AP01 | Appointment of Mr Stefano Fella as a director on 12 February 2016 | |
18 Aug 2016 | AP01 | Appointment of Ms Martha Jean Baker as a director on 12 February 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Thomas William Brown as a director on 12 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Jonathan Edward Arthur Scheele as a director on 12 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Ms Marie-Noelle Loewe as a director on 12 February 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Charles Kammerer as a director on 12 February 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Tamara Franscese Flanagan as a director on 13 February 2016 | |
04 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
02 Feb 2016 | CH01 | Director's details changed for Samia Badani on 2 February 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Ms Tamara Franscese Flanagan on 2 February 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Roger Mark Casale as a director on 8 January 2016 | |
08 Jan 2016 | TM02 | Termination of appointment of Isis Acosta as a secretary on 8 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Alan Brian Blanchard as a director on 8 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AP01 | Appointment of Samia Badani as a director on 28 July 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Roger Mark Casale on 16 August 2013 | |
27 Mar 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
03 Dec 2014 | AR01 | Annual return made up to 3 December 2014 no member list | |
26 Nov 2014 | AP01 | Appointment of Mr Alan Brian Blanchard as a director on 10 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from 8 Holmbush Road Putney London SW15 3LE to London Sustainability Exchange 84 Long Lane London SE1 4AU on 26 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Michael John Wyn Roberts as a director on 11 November 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Sep 2014 | AR01 | Annual return made up to 22 September 2014 no member list | |
31 Jul 2014 | AP03 | Appointment of Mrs Isis Acosta as a secretary on 1 February 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Mark Thirkell as a secretary on 1 February 2014 |